Advanced company searchLink opens in new window

NICK SCOTT STUDIO LIMITED

Company number 06245908

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2012 DS01 Application to strike the company off the register
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 AD01 Registered office address changed from Preston Park House South Road Brighton BN1 6SB United Kingdom on 1 December 2011
28 Jun 2011 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
18 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
14 May 2009 363a Return made up to 14/05/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
20 May 2008 363a Return made up to 14/05/08; full list of members
20 May 2008 288c Director's Change of Particulars / nicholas scott / 13/05/2008 / Occupation was: creative director, now: designer
19 May 2008 288c Secretary's Change of Particulars / emma lidgey / 19/05/2008 / HouseName/Number was: , now: 201A; Street was: flat 8, hepworth court, now: stephendale road; Area was: 56 aspern grove, now: ; Post Town was: london, now: fulham; Region was: , now: london; Post Code was: NW3 2BX, now: SW6 2PR; Country was: , now: united kingdom
19 May 2008 288c Director's Change of Particulars / nicholas scott / 19/12/2007 / HouseName/Number was: , now: 201A; Street was: flat 8, hepworth court, now: stephendale road; Area was: 56 aspern grove, now: ; Post Town was: london, now: fulham; Region was: , now: london; Post Code was: NW3 2BX, now: SW6 2PR; Country was: , now: united kingdom
14 May 2008 287 Registered office changed on 14/05/2008 from europa house, goldstone villas hove east sussex BN3 3RQ
14 May 2007 NEWINC Incorporation