Advanced company searchLink opens in new window

NASCOT PROJECTS LIMITED

Company number 09535051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
29 Apr 2019 CH01 Director's details changed for Mr Peter Stuart Gray on 4 April 2019
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
17 Aug 2017 CH01 Director's details changed for Mr Peter Stuart Gray on 28 July 2017
18 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Jul 2017 PSC02 Notification of Nascot Group Limited as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 April 2017
30 Jan 2017 TM02 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 16 January 2017
31 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
18 Oct 2016 TM01 Termination of appointment of Nicholas James Bush as a director on 13 October 2016
18 Oct 2016 AP01 Appointment of Mr Peter Stuart Gray as a director on 13 October 2016
26 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
10 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-10
  • GBP 1