General information

Name:

Nutcase Cases Limited

Office Address:

Liberty House Brook Avenue Warsash SO31 9HP Southampton

Number: 07852074

Incorporation date: 2011-11-18

Dissolution date: 2021-11-09

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nutcase Cases started its business in the year 2011 as a Private Limited Company with reg. no. 07852074. This firm's registered office was situated in Southampton at Liberty House Brook Avenue. The Nutcase Cases Ltd business had been offering its services for 10 years. The business name of the company was changed in the year 2011 to Nutcase Cases Ltd. This business previous registered name was Hot Potato Cases.

The executives were: Douglas S. formally appointed twelve years ago, Daniel R. formally appointed in 2011 in November and Edward O. formally appointed in 2011.

Daniel R. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Nutcase Cases Ltd 2011-12-13
  • Hot Potato Cases Ltd 2011-11-18

Financial data based on annual reports

Company staff

Douglas S.

Role: Director

Appointed: 17 November 2012

Latest update: 28 March 2024

Daniel R.

Role: Director

Appointed: 18 November 2011

Latest update: 28 March 2024

Edward O.

Role: Director

Appointed: 18 November 2011

Latest update: 28 March 2024

People with significant control

Daniel R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory R.
Notified on 1 November 2017
Ceased on 2 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ecoh Limited
Address: Office 8 151 High Street, Southampton, Hampshire, SO14 2BT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 06841790
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 26 November 2021
Confirmation statement last made up date 12 November 2020
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2011-11-18
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 12 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 21 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts 31 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Office 8 151 High Street

Post code:

SO14 2BT

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Jelliff Lamprey Partnership Limited

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2013 - 2015

Name:

Rothman Pantall Llp

Address:

Fryern House 125 Winchester Road

Post code:

SO53 2DR

City / Town:

Chandlers Ford

Search other companies

Services (by SIC Code)

  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
9
Company Age

Closest Companies - by postcode