- Company Overview for NIKI CARTWRIGHT LIMITED (04903424)
- Filing history for NIKI CARTWRIGHT LIMITED (04903424)
- People for NIKI CARTWRIGHT LIMITED (04903424)
- More for NIKI CARTWRIGHT LIMITED (04903424)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Mark Andrew Hone as a director on 27 December 2019 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England to Bennett House the Dean Alresford Hampshire SO24 9BH on 12 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
09 Jun 2016 | AD01 | Registered office address changed from C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ to Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL on 9 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|