- Company Overview for NASCOT HOMES (CHISWELL GREEN) LIMITED (10098104)
- Filing history for NASCOT HOMES (CHISWELL GREEN) LIMITED (10098104)
- People for NASCOT HOMES (CHISWELL GREEN) LIMITED (10098104)
- Charges for NASCOT HOMES (CHISWELL GREEN) LIMITED (10098104)
- More for NASCOT HOMES (CHISWELL GREEN) LIMITED (10098104)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Peter Stuart Gray on 4 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
21 Sep 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Sep 2017 | MR04 | Satisfaction of charge 100981040002 in full | |
17 Aug 2017 | CH01 | Director's details changed for Mr Peter Stuart Gray on 28 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Nascot Homes Limited as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 27 April 2017 | |
14 Sep 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
16 Jul 2016 | MR01 | Registration of charge 100981040002, created on 1 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 100981040001, created on 1 July 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mr Peter Stuart Gray on 19 April 2016 | |
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|