- Company Overview for NICMARK LEISURE LIMITED (06804613)
- Filing history for NICMARK LEISURE LIMITED (06804613)
- People for NICMARK LEISURE LIMITED (06804613)
- Charges for NICMARK LEISURE LIMITED (06804613)
- More for NICMARK LEISURE LIMITED (06804613)
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
|
|
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
|
|
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 |