NUTSHOT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2328 December 2023 Liquidators' statement of receipts and payments to 2023-12-13

View Document

22/12/2222 December 2022 Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2022-12-22

View Document

21/12/2221 December 2022 Statement of affairs

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Registered office address changed from Unit 8 Victoria Mills Studios 10 Burford Road London E15 2SW United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2022-05-11

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 COMPANY NAME CHANGED HUSK STORE LIMITED CERTIFICATE ISSUED ON 28/01/21

View Document

27/01/2127 January 2021 COMPANY NAME CHANGED NUTSHOT LIMITED CERTIFICATE ISSUED ON 27/01/21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS HUGH O'DONOVAN / 26/05/2020

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'DONOVAN

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH O'DONOVAN

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR ROBERT JAMES O'DONOVAN

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT 8 VICTORIA MILLS STUDIOS 10 BURFORD ROAD LONDON E1S 2SW UNITED KINGDOM

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 4 BENIFOLD PLACE FERNHURST HASLEMERE SURREY GU27 3DA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 14 GREVILLE STREET LONDON EC1N 8SB

View Document

26/09/1526 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 11 FLEET STREET LONDON EC4Y 1AU

View Document

11/09/1311 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/11/1121 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1126 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 815

View Document

15/09/1115 September 2011 ADOPT ARTICLES 13/09/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MARCUS HUGH O'DONOVAN

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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