Advanced company searchLink opens in new window

NICHOLSON INTERNATIONAL (UK) LIMITED

Company number 05013567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2014 TM01 Termination of appointment of Stefan Ciecierski as a director
04 Mar 2014 2.35B Notice of move from Administration to Dissolution
04 Mar 2014 2.24B Administrator's progress report to 21 February 2014
25 Sep 2013 2.24B Administrator's progress report to 26 August 2013
16 May 2013 2.17B Statement of administrator's proposal
16 May 2013 2.23B Result of meeting of creditors
02 May 2013 2.17B Statement of administrator's proposal
01 May 2013 2.16B Statement of affairs with form 2.15B
09 Apr 2013 AD01 Registered office address changed from the Blue Building, 4-8 Whites Grounds London SE1 3LA on 9 April 2013
09 Apr 2013 2.12B Appointment of an administrator
20 Mar 2013 CERTNM Company name changed mount perry LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
20 Mar 2013 CONNOT Change of name notice
26 Feb 2013 CERTNM Company name changed nicholson international (uk) LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
06 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 10,000
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
13 Feb 2011 AP03 Appointment of Mr Sunil Kumud Purohit as a secretary
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders