- Company Overview for NENBURY SKILLS LTD (09566947)
- Filing history for NENBURY SKILLS LTD (09566947)
- People for NENBURY SKILLS LTD (09566947)
- More for NENBURY SKILLS LTD (09566947)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 17 Chaffinch Manor Preston PR3 5BE United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Christopher Hamer as a person with significant control on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Christopher Hamer as a director on 5 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 5 August 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 25 Coltman Drive Loughborough LE11 1FP England to 17 Chaffinch Manor Preston PR3 5BE on 24 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Christopher Hamer as a person with significant control on 8 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of George Capatina as a person with significant control on 8 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Christopher Hamer as a director on 8 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of George Capatina as a director on 8 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
28 Dec 2018 | PSC01 | Notification of George Capatina as a person with significant control on 18 December 2018 | |
28 Dec 2018 | AP01 | Appointment of Mr George Capatina as a director on 18 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 25 Coltman Drive Loughborough LE11 1FP on 28 December 2018 | |
28 Dec 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 18 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 18 December 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 49 Boynton Road Leicester LE3 1PR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 June 2018 |