Nonna'S (Chesterfield) Limited

DataGardener
dissolved
Unknown

Nonna's (chesterfield) Limited

06570623Private Limited With Share Capital

6A Station Road, Eckington, Sheffield, S214FX
Incorporated

18/04/2008

Company Age

18 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Nonna's (chesterfield) Limited (06570623) is a private limited with share capital incorporated on 18/04/2008 (18 years old) and registered in sheffield, S214FX. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 18/04/2008
S214FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Compulsory
Category:Gazette
Date:17-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:07-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Capital Allotment Shares
Category:Capital
Date:13-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Legacy
Category:Mortgage
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Accounts
Date:18-06-2009
Legacy
Category:Mortgage
Date:05-06-2009
Legacy
Category:Capital
Date:16-04-2009
Legacy
Category:Annual Return
Date:16-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2008
Legacy
Category:Capital
Date:04-06-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:30-05-2008
Incorporation Company
Category:Incorporation
Date:18-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date29/09/2018
Latest Accounts30/12/2017

Trading Addresses

131A-131C Chatsworth Road, Chesterfield, Derbyshire, S402AR
6A Station Road, Eckington, Sheffield, S214FXRegistered

Contact

6A Station Road, Eckington, Sheffield, S214FX