- Company Overview for NOSTRO LONDON LIMITED (11643902)
- Filing history for NOSTRO LONDON LIMITED (11643902)
- People for NOSTRO LONDON LIMITED (11643902)
- More for NOSTRO LONDON LIMITED (11643902)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jun 2021 | PSC01 | Notification of Mike Hirschfield as a person with significant control on 14 June 2021 | |
15 Jun 2021 | PSC07 | Cessation of Anexe Administration Limited as a person with significant control on 14 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Annexe Administration Limited as a director on 14 June 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Annexe, the Gables Potters Green Dane End Ware SG12 0JU United Kingdom to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on 8 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|