- Company Overview for NICK SCOTT CONSULTANCY LTD (06150413)
- Filing history for NICK SCOTT CONSULTANCY LTD (06150413)
- People for NICK SCOTT CONSULTANCY LTD (06150413)
- More for NICK SCOTT CONSULTANCY LTD (06150413)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 46 Douglas Road London E4 6DA to 9 North Park Road Sedgefield Stockton-on-Tees Cleveland TS21 2AP on 12 October 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
03 Apr 2015 | CH01 | Director's details changed for Nicholas Thomas Scott on 30 August 2014 | |
03 Apr 2015 | CH03 | Secretary's details changed for Mr Darren Good on 25 June 2014 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 4 Collection Point 73 Crouch Hall Road London N8 8HF to 46 Douglas Road London E4 6DA on 28 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH03 | Secretary's details changed for Mr Darren Good on 3 March 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from 4 Collection Point Crouch Hall Road London N8 8HF United Kingdom on 5 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 48 Exchange House 71 Crouch End Hill London N8 8DF United Kingdom on 13 August 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from 17a Broadway Parade London N8 9DE on 8 March 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Nicholas Thomas Scott on 1 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders |