NESTOR ADVISORS (UK) LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
29/06/2129 June 2021 | Registered office address changed from 28a Calvin Street London E1 6NW England to Nations House 103 Wigmore Street London W1U 1QS on 2021-06-29 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/08/189 August 2018 | RETURN OF PURCHASE OF OWN SHARES 15/03/18 TREASURY CAPITAL GBP 110 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR DAVID RISSER |
14/05/1514 May 2015 | ALTER ARTICLES 24/04/2015 |
14/05/1514 May 2015 | ARTICLES OF ASSOCIATION |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, SECRETARY LISA WILLMOTT |
12/11/1312 November 2013 | SECRETARY APPOINTED MRS LYUDMYLA KRAVETS |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE |
04/07/114 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/06/108 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/02/0721 February 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
17/07/0617 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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