NEST CHESHIRE LOCATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/04/239 April 2023 Registered office address changed from 183 Great Cheetham Street West Manchester Greater Manchester M7 2DW England to 57 Angel Close Dukinfield SK16 4XA on 2023-04-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/11/226 November 2022 Notification of Ellis Michael Needham as a person with significant control on 2022-02-12

View Document

06/11/226 November 2022 Appointment of Mr Ellis Michael Needham as a director on 2022-02-12

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-12

View Document

29/04/2229 April 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 183 Great Cheetham Street West Manchester Greater Manchester M7 2DW on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-02-12

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-16

View Document

08/12/218 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-18

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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