NERDHOST LIMITED
Status | DISSOLVED |
Company No. | 10980097 |
Category | Private Limited Company |
Incorporated | 25 Sep 2017 |
Age | 6 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
NERDHOST LIMITED is an dissolved private limited company with number 10980097. It was incorporated 6 years, 9 months, 7 days ago, on 25 September 2017 and it was dissolved 3 years, 8 months, 13 days ago, on 20 October 2020. The company address is 9 Addingham Road, Eastbourne, BN22 7DP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-12
Old address: Flat 2, 67-69 Seaside Road Seaside Road Eastbourne BN21 3PL United Kingdom
New address: 9 Addingham Road Eastbourne BN22 7DP
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Racquel Wendy Patricia Brown
Termination date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Flat 2, 67-69 Seaside Road Seaside Road Eastbourne BN21 3PL
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Bishop
Appointment date: 2018-04-17
Documents
Termination director company with name termination date
Date: 11 Nov 2017
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Bishop
Termination date: 2017-11-11
Documents
Capital allotment shares
Date: 11 Nov 2017
Action Date: 11 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-11
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 11 Nov 2017
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Racquel Wendy Patricia Brown
Appointment date: 2017-11-11
Documents
Some Companies
1 MARINE CRESCENT,CRICCIETH,LL52 0EA
Number: | 03504791 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER HOUSE BEESBY ROAD,ALFORD,LN13 0JH
Number: | 11203276 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE HIPSEY SUPPLY CHAIN LTD
49 KILN AVENUE,CHINNOR,OX39 4BZ
Number: | 11663553 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11464113 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE OLD SCHOOL ESTATE STATION ROAD,NARBERTH,SA67 7DU
Number: | 05937209 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A 14A NEEM HOUSE,MANCHESTER,M14 5TE
Number: | 11868415 |
Status: | ACTIVE |
Category: | Private Limited Company |