NELSONS DINER NEWBURY LTD

Savants 83 Victoria Street, London, SW1H 0HW
StatusDISSOLVED
Company No.08637918
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution26 Apr 2021
Years3 years, 1 month, 13 days

SUMMARY

NELSONS DINER NEWBURY LTD is an dissolved private limited company with number 08637918. It was incorporated 10 years, 10 months, 4 days ago, on 05 August 2013 and it was dissolved 3 years, 1 month, 13 days ago, on 26 April 2021. The company address is Savants 83 Victoria Street, London, SW1H 0HW.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2020

Action Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England

New address: Savants 83 Victoria Street London SW1H 0HW

Change date: 2018-09-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis

Appointment date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis

Termination date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-05

Officer name: Mr Simon Francis

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Anne Boak

Termination date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carmen Anne Boak

Change date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: The Kennet Centre the Kennet Centre Newbury Berkshire RG14 5EN England

New address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: Simon Francis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelly Michelle Francis

Termination date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmen Anne Boak

Appointment date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Old address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF

New address: The Kennet Centre the Kennet Centre Newbury Berkshire RG14 5EN

Change date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086379180001

Charge creation date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRPORT CARGO SERVICES LIMITED

49 PEACOCK AVENUE,FELTHAM,TW14 8ET

Number:11220005
Status:ACTIVE
Category:Private Limited Company

CITY FIRE PROOFING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10008254
Status:ACTIVE
Category:Private Limited Company

EPIDERMA DISTRIBUTION LTD

81 CHARLES STREET,SWINTON,M27 9UR

Number:11639267
Status:ACTIVE
Category:Private Limited Company

MCCAULEY TRUCKS NI LTD

45A CARLISLE ROAD,LONDONDERRY,BT48 6JJ

Number:NI610302
Status:ACTIVE
Category:Private Limited Company

NEW KUEN KEE VEGETABLE WHOLESALE LTD

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:07430360
Status:ACTIVE
Category:Private Limited Company

TIMEDEAN LIMITED

COAKLEY 72,HASLEMERE,GU27 2LA

Number:07061605
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