Advanced company searchLink opens in new window

NICMARK LEISURE LIMITED

Company number 06804613

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2015 DS01 Application to strike the company off the register
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 AD01 Registered office address changed from Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX to Cottage Rear of Roker Hotel Roker Terrace Sunderland SR6 9ND on 16 September 2014
07 Jul 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 May 2014
30 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
13 Apr 2010 AD02 Register inspection address has been changed
13 Apr 2010 CH01 Director's details changed for Mr Mark Hird on 28 October 2009
13 Apr 2010 CH01 Director's details changed for Mrs Nicola Jane Foster-Hird on 28 October 2009
13 Apr 2010 CH03 Secretary's details changed for Fiona Marjory Morton on 28 October 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from nicmark leisure LIMITED nile street south shields NE33 1RH united kingdom
28 Jan 2009 NEWINC Incorporation