THE NASH EFFECT LTD
Status | DISSOLVED |
Company No. | 09262761 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2023 |
Years | 5 months, 2 days |
SUMMARY
THE NASH EFFECT LTD is an dissolved private limited company with number 09262761. It was incorporated 9 years, 7 months, 18 days ago, on 14 October 2014 and it was dissolved 5 months, 2 days ago, on 30 December 2023. The company address is 5th Floor The Union Building 51-59 Rose Lane, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 13 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 04 Oct 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Change date: 2022-10-04
Documents
Liquidation voluntary statement of affairs
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Certificate change of name company
Date: 10 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jn solar consultancy LTD\certificate issued on 10/02/16
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2016-01-11
Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Some Companies
BROADBAND HOUSE,BICESTER,OX26 4XD
Number: | 11734097 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ST. JAMES ROAD,BRIDLINGTON,YO15 3PQ
Number: | 06529334 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REGIS ROAD,LONDON,NW5 3EW
Number: | 08915266 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10888930 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE LANDSCAPE (BUSINESS) LIMITED
57 LINDEN WAY,,N14 4NG
Number: | 03954751 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LODGE LANE,GRAYS,RM17 5RY
Number: | 06747429 |
Status: | ACTIVE |
Category: | Private Limited Company |