NUTMEG BUILD LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
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 |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
11/05/2311 May 2023 | Application to strike the company off the register |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Termination of appointment of Kirk Alec Emmerson as a director on 2022-06-01 |
12/01/2312 January 2023 | Appointment of Mr Simon Packer as a director on 2022-06-01 |
12/01/2312 January 2023 | Notification of Simon Packer as a person with significant control on 2022-06-01 |
12/01/2312 January 2023 | Cessation of Kirk Alec Emmerson as a person with significant control on 2022-06-01 |
12/01/2212 January 2022 | Change of details for Mr Kirk Alec Emmerson as a person with significant control on 2021-12-07 |
12/01/2212 January 2022 | Director's details changed for Mr Kirk Alec Emmerson on 2021-12-09 |
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 |
27/12/2127 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Confirmation statement made on 2021-06-02 with updates |
25/10/2125 October 2021 | Notification of Kirk Alec Emmerson as a person with significant control on 2021-09-22 |
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 |
25/10/2125 October 2021 | Appointment of Mr Kirk Alec Emmerson as a director on 2021-09-22 |
25/10/2125 October 2021 | Termination of appointment of Colin Norman Wills as a director on 2021-09-22 |
25/10/2125 October 2021 | Cessation of Colin Norman Wills as a person with significant control on 2021-09-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/06/203 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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