- Company Overview for NIGEL WHITE CONSULTING AND SERVICES LIMITED (09203025)
- Filing history for NIGEL WHITE CONSULTING AND SERVICES LIMITED (09203025)
- People for NIGEL WHITE CONSULTING AND SERVICES LIMITED (09203025)
- More for NIGEL WHITE CONSULTING AND SERVICES LIMITED (09203025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
13 Jul 2021 | AD01 | Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 13 July 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
12 Sep 2014 | CH01 | Director's details changed for Mr Nigel James White on 5 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
04 Sep 2014 | NEWINC | Incorporation |