DAVID NUTTALL CONSULTING LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-07-10 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
29/03/2229 March 2022 | Change of details for Mr David Kenneth Nuttall as a person with significant control on 2022-03-04 |
28/03/2228 March 2022 | Director's details changed for Mr David Kenneth Nuttall on 2022-03-04 |
28/03/2228 March 2022 | Registered office address changed from 79a Ash Road Sutton Surrey SM3 9LA England to 76 Grovelands Way Grays RM17 5YG on 2022-03-28 |
04/01/224 January 2022 | Micro company accounts made up to 2020-07-31 |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
29/12/2129 December 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/08/199 August 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
19/07/1819 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH NUTTALL / 09/07/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH NUTTALL / 09/07/2018 |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 5 WOODSTOCK ROAD CARSHALTON SURREY SM5 3ED ENGLAND |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH NUTTALL / 09/07/2018 |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/1812 June 2018 | FIRST GAZETTE |
12/06/1812 June 2018 | First Gazette notice for compulsory strike-off |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KENNETH NUTTALL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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