- Company Overview for NELTON FINEST LTD (09566963)
- Filing history for NELTON FINEST LTD (09566963)
- People for NELTON FINEST LTD (09566963)
- Insolvency for NELTON FINEST LTD (09566963)
- More for NELTON FINEST LTD (09566963)
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) |
---|---|---|---|
09 Jan 2024 | AD01 | Registered office address changed from Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 January 2024 | |
09 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | LIQ02 | Statement of affairs | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Muhammad Wasif Ayyaz as a director on 1 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Dec 2021 | PSC01 | Notification of Muhammad Zafar Khan Akhter as a person with significant control on 1 September 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Muhammad Zafar Khan Akhter as a director on 1 September 2021 | |
15 Dec 2021 | PSC07 | Cessation of Muhammad Wasif Ayyaz as a person with significant control on 1 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 11 Mahal Business Centre 270 st Saviours Road Leicester LE5 4HF on 22 September 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2021 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 12 February 2021 | |
12 Feb 2021 | PSC01 | Notification of Muhammad Wasif Ayyaz as a person with significant control on 12 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Muhammad Wasif Ayyaz as a director on 12 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
07 Oct 2020 | AD01 | Registered office address changed from Flat 1, 321 Model Village Crewell Worksop S80 4BP United Kingdom to 191 Washington Street Bradford BD8 9QP on 7 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Nigel Bainbridge as a person with significant control on 7 October 2020 | |
07 Oct 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 7 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Nigel Bainbridge as a director on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 7 October 2020 |