NASCENT MANAGEMENT SERVICES LIMITED

32 The Green 32 The Green, Wirral, CH48 2LA, England
StatusDISSOLVED
Company No.08511705
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 17 days

SUMMARY

NASCENT MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 08511705. It was incorporated 11 years, 1 month, 17 days ago, on 01 May 2013 and it was dissolved 3 years, 17 days ago, on 01 June 2021. The company address is 32 The Green 32 The Green, Wirral, CH48 2LA, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: 32 the Green Caldy Wirral

New address: 32 the Green Caldy Wirral CH48 2LA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: 32 the Green Caldy Wirral Merseyside CH48 2LA England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: C/O Helen Nicolas Accounting Woodgate House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom

Change date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-10

Officer name: Mr Richard Underwood Lloyd

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDEPENDENT COACH TRAVEL (WHOLESALING) LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:01867070
Status:ACTIVE
Category:Private Limited Company

KOP COMMUNICATIONS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:06126563
Status:ACTIVE
Category:Private Limited Company

ONE 01 ELECTRICAL SERVICES LIMITED

24 MILBORNE HOUSE,LONDON,E9 6SD

Number:10827489
Status:ACTIVE
Category:Private Limited Company

T G DEVELOPMENT LIMITED

CLAYBROOK 17 INFIELD ROAD,PETERBOROUGH,PE28 5RP

Number:06233749
Status:ACTIVE
Category:Private Limited Company

THE LONDON MARKETING OFFICE LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:06771724
Status:ACTIVE
Category:Private Limited Company

THREEMARK LIMITED

5TH FLOOR 63 CROYDON ROAD,LONDON,SE20 7TS

Number:04684521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source