Advanced company searchLink opens in new window

NICO PARTNERS LIMITED

Company number 06924623

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2012 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 11 June 2012
07 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
27 May 2011 AA Total exemption full accounts made up to 30 June 2010
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
07 Dec 2010 AP04 Appointment of Jd Secretariat Limited as a secretary
07 Dec 2010 AD01 Registered office address changed from 42a Cannon Street Road London E1 0BH on 7 December 2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 288b Appointment Terminated Secretary jd secretariat LIMITED
25 Jun 2009 288b Appointment Terminated Director mark fowler
25 Jun 2009 288a Secretary appointed celine bischoff
25 Jun 2009 288a Director appointed nicolas philippe bischoff
25 Jun 2009 287 Registered office changed on 25/06/2009 from 1 lumley street mayfair london W1K 6TT
04 Jun 2009 NEWINC Incorporation