Advanced company searchLink opens in new window

NELTON FINEST LTD

Company number 09566963

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-03
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