Advanced company searchLink opens in new window

NICK HOUSE EVENTS LIMITED

Company number 05448077

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 10 May 2020 with updates
09 Jul 2020 TM02 Termination of appointment of Hooman Jamshidi as a secretary on 10 May 2020
09 Jul 2020 CH03 Secretary's details changed for Mr Hooman Jamshidi on 10 May 2020
09 Jul 2020 CH03 Secretary's details changed for Mr Martin Robert House on 10 May 2020
09 Jul 2020 CH01 Director's details changed for Mr Nicholas Martin House on 10 May 2020
09 Jul 2020 PSC04 Change of details for Mr Nick House as a person with significant control on 10 May 2020
09 Jul 2020 CH01 Director's details changed for Mr Nicholas Martin House on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Nicholas Martin House on 10 May 2020
09 Jul 2020 CH03 Secretary's details changed for Martin Robert House on 10 May 2020
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 AD01 Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF to Regina 124 Finchley Road London NW3 5JS on 26 September 2019
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
11 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with no updates
28 Jun 2017 PSC01 Notification of Nick House as a person with significant control on 6 April 2016
28 Sep 2016 AP03 Appointment of Martin Robert House as a secretary on 9 September 2016
13 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 Jul 2015 CH01 Director's details changed for Mr Nicholas Martin House on 31 August 2012