Advanced company searchLink opens in new window

GILBERT NASH LTD

Company number 12279295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
25 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
09 Nov 2021 CERTNM Company name changed gilbert & verena nash LTD\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
25 Sep 2021 AD01 Registered office address changed from Shillingstone House Flat 12 Shillingstone House 74 Russell Road London W14 8HW England to Flat 12 Shillingstone House 74 Russell Road London W14 8HW on 25 September 2021
25 Sep 2021 AD01 Registered office address changed from Clarendon Gardens Flat 8, Clarendon Gardens 23a Kew Gardens Road London TW9 3HD England to Shillingstone House Flat 12 Shillingstone House 74 Russell Road London W14 8HW on 25 September 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-26
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
20 Nov 2020 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Clarendon Gardens Flat 8, Clarendon Gardens 23a Kew Gardens Road London TW9 3HD on 20 November 2020
20 Nov 2020 PSC01 Notification of Gilbert Nash as a person with significant control on 1 October 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 TM01 Termination of appointment of Karl-Heinz Haeuslein as a director on 20 November 2020
20 Nov 2020 PSC07 Cessation of Karl-Heinz Haeuslein as a person with significant control on 1 October 2020
20 Nov 2020 AP03 Appointment of Mr Gilbert Nash as a secretary on 1 October 2020
20 Nov 2020 TM02 Termination of appointment of Karl-Heinz Haeuslein as a secretary on 1 November 2020
20 Nov 2020 PSC07 Cessation of Vivili Ltd as a person with significant control on 1 November 2020
20 Nov 2020 TM01 Termination of appointment of Vivili Ltd as a director on 1 November 2020
20 Nov 2020 TM02 Termination of appointment of Vivili Ltd as a secretary on 1 October 2020
20 Nov 2020 AP01 Appointment of Mr Gilbert Nash as a director on 18 November 2019
20 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
24 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-24
  • GBP 99