- Company Overview for NICK HOUSE EVENTS LIMITED (05448077)
- Filing history for NICK HOUSE EVENTS LIMITED (05448077)
- People for NICK HOUSE EVENTS LIMITED (05448077)
- More for NICK HOUSE EVENTS LIMITED (05448077)
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
|
|
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
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Martin House on 31 August 2012 |