- Company Overview for NELSON GROUP LIMITED (10951251)
- Filing history for NELSON GROUP LIMITED (10951251)
- People for NELSON GROUP LIMITED (10951251)
- More for NELSON GROUP LIMITED (10951251)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | PSC01 | Notification of Ivanson Ranny Nelson as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Joanne Steel as a person with significant control on 1 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Joanne Steel as a director on 1 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Ivanson Ranny Nelson as a director on 1 December 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL United Kingdom to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 10 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
07 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-07
|