- Company Overview for ST NICHOLAS INVESTMENTS LIMITED (04306167)
- Filing history for ST NICHOLAS INVESTMENTS LIMITED (04306167)
- People for ST NICHOLAS INVESTMENTS LIMITED (04306167)
- More for ST NICHOLAS INVESTMENTS LIMITED (04306167)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 7 Winford Court Downs Park West Bristol BS6 7QN to 7 Winford Court Downs Park West Westbury Park Bristol BS6 7QN on 2 November 2016 | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | TM01 | Termination of appointment of Christopher John Dennis as a director on 13 December 2014 | |
03 Dec 2015 | TM02 | Termination of appointment of Christopher John Dennis as a secretary on 13 December 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Oct 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
30 Oct 2010 | CH01 | Director's details changed for Christopher John Dennis on 29 October 2010 | |
30 Oct 2010 | CH01 | Director's details changed for William John Eaton on 29 October 2010 | |
22 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
06 Feb 2010 | AD01 | Registered office address changed from 10 Grange Court Grange Court Road Westbury on Trym Bristol BS9 4DW on 6 February 2010 | |
26 Nov 2009 | CH01 | Director's details changed for William John Eaton on 7 November 2009 |