- Company Overview for NASH JEWELLERY INNOVATION LTD (10533953)
- Filing history for NASH JEWELLERY INNOVATION LTD (10533953)
- People for NASH JEWELLERY INNOVATION LTD (10533953)
- Insolvency for NASH JEWELLERY INNOVATION LTD (10533953)
- More for NASH JEWELLERY INNOVATION LTD (10533953)
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) |
---|---|---|---|
10 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Aug 2024 | AD01 | Registered office address changed from Cobalt Quarter Maritime Walk Ocean Vilage Southampton SO14 3JY England to 41 Greek Street Stockport SK3 8AX on 28 August 2024 | |
28 Aug 2024 | LIQ02 | Statement of affairs | |
28 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
13 Oct 2023 | PSC04 | Change of details for Mr Christopher Nash as a person with significant control on 30 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of James Nash as a person with significant control on 30 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of James Arthur Nash as a director on 30 September 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Jun 2023 | AD01 | Registered office address changed from 17 London Road Southampton SO15 2AE England to Cobalt Quarter Maritime Walk Ocean Vilage Southampton SO14 3JY on 2 June 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Oct 2022 | PSC04 | Change of details for Mr Christopher Nash as a person with significant control on 19 October 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jun 2020 | PSC01 | Notification of Christopher Nash as a person with significant control on 11 May 2020 | |
01 Jun 2020 | PSC01 | Notification of James Nash as a person with significant control on 11 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Christopher Nash as a director on 1 May 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 17 London Road Southampton SO15 2AJ England to 17 London Road Southampton SO15 2AE on 10 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from 11 Chalice Court Hedge End Southampton Hants SO30 4TA United Kingdom to 17 London Road Southampton SO15 2AJ on 11 November 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |