- Company Overview for NITE STOP LIMITED (03018778)
- Filing history for NITE STOP LIMITED (03018778)
- People for NITE STOP LIMITED (03018778)
- Charges for NITE STOP LIMITED (03018778)
- Insolvency for NITE STOP LIMITED (03018778)
- More for NITE STOP LIMITED (03018778)
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) |
---|---|---|---|
24 Aug 2021 | COCOMP | Order of court to wind up | |
23 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
27 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
27 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
27 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
27 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
28 Jun 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 March 2019 | |
02 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 March 2018 | |
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
02 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/18 | |
02 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
13 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
09 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 | |
05 Oct 2017 | MR01 | Registration of charge 030187780010, created on 28 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | MR04 | Satisfaction of charge 030187780005 in full | |
30 Aug 2017 | MR04 | Satisfaction of charge 030187780009 in full | |
30 Aug 2017 | MR04 | Satisfaction of charge 030187780006 in full | |
30 Aug 2017 | MR04 | Satisfaction of charge 030187780007 in full |