- Company Overview for NICK SCOTT STUDIO LIMITED (06245908)
- Filing history for NICK SCOTT STUDIO LIMITED (06245908)
- People for NICK SCOTT STUDIO LIMITED (06245908)
- More for NICK SCOTT STUDIO LIMITED (06245908)
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
|
|
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 |