NUTMEG BUILD LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/08/234 August 2023 Registered office address changed to PO Box 4385, 12642820 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Termination of appointment of Kirk Alec Emmerson as a director on 2022-06-01

View Document

12/01/2312 January 2023 Appointment of Mr Simon Packer as a director on 2022-06-01

View Document

12/01/2312 January 2023 Notification of Simon Packer as a person with significant control on 2022-06-01

View Document

12/01/2312 January 2023 Cessation of Kirk Alec Emmerson as a person with significant control on 2022-06-01

View Document

12/01/2212 January 2022 Change of details for Mr Kirk Alec Emmerson as a person with significant control on 2021-12-07

View Document

12/01/2212 January 2022 Director's details changed for Mr Kirk Alec Emmerson on 2021-12-09

View Document

12/01/2212 January 2022 Registered office address changed from 9 Valnay Street London SW17 8PS England to 49 Station Road Polegate BN26 6EA on 2022-01-12

View Document

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-06-02 with updates

View Document

25/10/2125 October 2021 Notification of Kirk Alec Emmerson as a person with significant control on 2021-09-22

View Document

25/10/2125 October 2021 Registered office address changed from 152 Waters Road London SE6 1UQ England to 9 Valnay Street London SW17 8PS on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Kirk Alec Emmerson as a director on 2021-09-22

View Document

25/10/2125 October 2021 Termination of appointment of Colin Norman Wills as a director on 2021-09-22

View Document

25/10/2125 October 2021 Cessation of Colin Norman Wills as a person with significant control on 2021-09-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/203 June 2020 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