Advanced company searchLink opens in new window

NICK SCOTT CONSULTANCY LTD

Company number 06150413

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)
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
  • GBP 100
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
  • GBP 100
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