- Company Overview for NICSOF LTD (06501825)
- Filing history for NICSOF LTD (06501825)
- People for NICSOF LTD (06501825)
- More for NICSOF LTD (06501825)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
25 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 May 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 14 Mulberry Close St. Albans AL2 2AW England to 14 Mulberry Close, Park Street St. Albans, Hertfordshire AL2 2AW on 19 June 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 14 Mulberry Close St. Albans AL2 2AW on 14 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | TM01 | Termination of appointment of Alankar Lal Prasad Sinha as a director on 16 March 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
25 Apr 2015 | AD02 | Register inspection address has been changed from 13 Westminster Court St. Albans Hertfordshire AL1 2DU England to 14 Mulberry Close Park Street St. Albans Hertfordshire AL2 2AW | |
25 Apr 2015 | CH03 | Secretary's details changed for Yogita Pereira on 1 December 2014 | |
25 Apr 2015 | CH01 | Director's details changed for Mr Ulric Pereira on 1 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |