NESTLL LIMITED
Status | DISSOLVED |
Company No. | 10811757 |
Category | Private Limited Company |
Incorporated | 09 Jun 2017 |
Age | 6 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 4 months, 11 days |
SUMMARY
NESTLL LIMITED is an dissolved private limited company with number 10811757. It was incorporated 6 years, 10 months, 19 days ago, on 09 June 2017 and it was dissolved 4 years, 4 months, 11 days ago, on 17 December 2019. The company address is Nestll Limited Nestll Limited, Bourne, PE10 0BQ, Lincolnshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Louise Davidson
Termination date: 2018-10-15
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-25
Officer name: Mr Matthew Woodcock
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-25
Psc name: Mr Matthew Woodcock
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-13
Psc name: Mr Matthew Woodcock
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-13
Psc name: Sharon Louise Davidson
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU England
Change date: 2018-09-26
New address: Nestll Limited Meadow Drove Business Centre Bourne Lincolnshire PE10 0BQ
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mrs Sharon Louise Davidson
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason White
Termination date: 2018-02-20
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-21
Officer name: Mr Matthew Woodcock
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-17
Officer name: Mr Jason White
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Woodcock
Change date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-04
New address: Holden House 4th Floor 57 Rathbone Place London W1T 1JU
Old address: 1st Floor 4 South Street Bourne Lincolnshire PE10 9LT England
Documents
Capital name of class of shares
Date: 27 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason White
Appointment date: 2017-07-04
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Old address: 1-4 London Road Spalding PE11 2TA England
Change date: 2017-06-30
New address: 1st Floor 4 South Street Bourne Lincolnshire PE10 9LT
Documents
Some Companies
22 CHESHIRE CLOSE,MITCHAM,CR4 1XF
Number: | 10033842 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH
Number: | 08597119 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HOME AVENUE,LEICESTER,LE3 3UR
Number: | 11285428 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5B ROSSETT BUSINESS VILLAGE,ROSSETT,LL12 0AY
Number: | 00358002 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WARDE STREET,MANCHESTER,M15 5TG
Number: | 09440468 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CLAPHAM MANOR STREET,LONDON,SW4 6BX
Number: | 11703384 |
Status: | ACTIVE |
Category: | Private Limited Company |