NEMELCO TRADE LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Accounts for a dormant company made up to 2024-10-31 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 16/08/2516 August 2025 | Accounts for a dormant company made up to 2023-10-31 |
| 16/08/2516 August 2025 | Confirmation statement made on 2024-09-30 with no updates |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/08/2331 August 2023 | Appointment of Robert Hutchinson as a director on 2022-10-30 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
| 31/08/2331 August 2023 | Notification of Robert Hutchinson as a person with significant control on 2022-10-30 |
| 31/08/2331 August 2023 | Compulsory strike-off action has been discontinued |
| 31/08/2331 August 2023 | Compulsory strike-off action has been discontinued |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 07/06/237 June 2023 | Court order |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-09-30 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
| 03/12/203 December 2020 | Registered office address changed from , 6 Sefton Road, Stoke-on-Trent, ST3 5LW, England to 12 Margaret Street London W1W 8RH on 2020-12-03 |
| 24/11/2024 November 2020 | |
| 24/11/2024 November 2020 | DIRECTOR APPOINTED MR JACK MAY |
| 24/11/2024 November 2020 | Notice of removal of a director |
| 24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
| 19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON KEANE |
| 19/11/2019 November 2020 | DIRECTOR APPOINTED MR JOHN SMITH |
| 19/11/2019 November 2020 | CESSATION OF GORDON KEANE AS A PSC |
| 01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company