- Company Overview for NATIONWIDE EPC LTD (09650486)
- Filing history for NATIONWIDE EPC LTD (09650486)
- People for NATIONWIDE EPC LTD (09650486)
- More for NATIONWIDE EPC LTD (09650486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | TM01 | Termination of appointment of Kelly Humphreys as a director on 1 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | PSC01 | Notification of Kelly Humphreys as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of James Michael Bailey as a person with significant control on 10 August 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of James Bailey as a director on 10 August 2020 | |
26 Oct 2020 | AP01 | Appointment of Mrs Kelly Humphreys as a director on 13 August 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 11 Kingdom Close Fareham Hampshire PO15 5TJ United Kingdom to 1 Edges Lane Long Stratton Norwich Norfolk NR15 2WD on 22 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
09 Sep 2020 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Sep 2020 | AA | Micro company accounts made up to 30 June 2018 | |
09 Sep 2020 | AA | Micro company accounts made up to 30 June 2017 | |
09 Sep 2020 | RT01 | Administrative restoration application | |
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AD01 | Registered office address changed from 50 Leigh Road Eastleigh, Hampshire SO50 9DT England to 11 Kingdom Close Fareham Hampshire PO15 5TJ on 21 March 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of James Bailey as a person with significant control on 30 April 2016 | |
01 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|