NESTLINK LTD
Status | LIQUIDATION |
Company No. | 08654532 |
Category | Private Limited Company |
Incorporated | 16 Aug 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
NESTLINK LTD is an liquidation private limited company with number 08654532. It was incorporated 10 years, 10 months, 16 days ago, on 16 August 2013. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2023
Action Date: 06 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2022
Action Date: 06 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2021
Action Date: 06 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2021
Action Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-06
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 05 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration result creditors meeting
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation administration notice deemed approval of proposals
Date: 27 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-28
Old address: 239-241 Kennington Lane London SE11 5QU England
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Documents
Liquidation in administration appointment of administrator
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 07 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086545320001
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-22
Officer name: Mr Mazlum Demir
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 22 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-22
Psc name: Mr Mazlum Demir
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086545320001
Charge creation date: 2017-11-20
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts amended with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
Old address: 147 Cranbrook Road Ilford Essex IG1 4PU
New address: 239-241 Kennington Lane London SE11 5QU
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change account reference date company previous extended
Date: 29 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mazlum Demir
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kemal Demir
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination director company
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kemal Demir
Documents
Change account reference date company current shortened
Date: 29 Aug 2013
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-07-31
Documents
Termination director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-28
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Incorporation company
Date: 16 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AFRICAN WOMAN MAGAZINES LIMITED
253 STREAMSIDE CLOSE,LONDON,N9 9XE
Number: | 04482250 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVA HOUSE,HOVE,BN3 3DH
Number: | 11393093 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUNFIELD BUSINESS PARK,WOKINGHAM,RG40 4QT
Number: | 04751737 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUNTURK ROAD,CASTLEWELLAN,BT31 9PF
Number: | NI654961 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 WATERLOO ROAD,LONDON,SE1 8RH
Number: | 09453347 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HANDLING SPECIALISTS LTD
28 LOWER GREEN,WESTCOTT,HP18 0NS
Number: | 11325601 |
Status: | ACTIVE |
Category: | Private Limited Company |