NEST NETWORKING COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 07295794 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 25 days |
SUMMARY
NEST NETWORKING COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 07295794. It was incorporated 13 years, 10 months, 6 days ago, on 25 June 2010 and it was dissolved 2 years, 4 months, 25 days ago, on 07 December 2021. The company address is 321 Bradford Street 321 Bradford Street, Birmingham, B5 6ET.
Company Fillings
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jayne Frances Howells
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type dormant
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type dormant
Date: 27 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 03 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayne Frances Higgins
Change date: 2011-09-03
Documents
Capital allotment shares
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-07
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Denslow
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jayne Frances Higgins
Documents
Incorporation community interest company
Date: 25 Jun 2010
Category: Incorporation
Type: CICINC
Documents
Some Companies
CENTRAL INSURANCE CONSULTANTS LIMITED
36-40 SCOTSWOOD ROAD,,NE4 7JD
Number: | 03325637 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A WATERHOUSE LANE,CHELMSFORD,CM1 2TF
Number: | 11820335 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,SOUTH GODSTONE,RH9 8LF
Number: | 06923549 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON CONTROLS FACILITIES LIMITED
9/10 THE BRIARS, WATERBERRY DRIVE,WATERLOOVILLE,PO7 7YH
Number: | 02609164 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ RECYCLING AND RECOVERY SUFFOLK LTD
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 07346155 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHREDQUARTERS FRANCHISING LIMITED
UNIT 4 GRESHAM WAY GRESHAM WAY,READING,RG30 6AW
Number: | 11766917 |
Status: | ACTIVE |
Category: | Private Limited Company |