- Company Overview for NIGEL HALL MENSWEAR RETAIL LIMITED (06945287)
- Filing history for NIGEL HALL MENSWEAR RETAIL LIMITED (06945287)
- People for NIGEL HALL MENSWEAR RETAIL LIMITED (06945287)
- Charges for NIGEL HALL MENSWEAR RETAIL LIMITED (06945287)
- More for NIGEL HALL MENSWEAR RETAIL LIMITED (06945287)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from 15 Suite 3 Broad Court London WC2B 5QN England to Flat 20 , 9 Kean Street Flat 20 , 9 Kean Street London WC2B 4AY on 21 March 2019 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Nigel Hall as a person with significant control on 10 July 2017 | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
14 Jul 2016 | AD01 | Registered office address changed from 18 Floral Street London WC2E 9DS to 15 Suite 3 Broad Court London WC2B 5QN on 14 July 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
25 Mar 2015 | AA | Accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 26 June 2014 with full list of shareholders | |
26 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
09 Sep 2013 | MR01 | Registration of charge 069452870002, created on 29 August 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
17 Jul 2013 | AD01 | Registered office address changed from 20/24 Emerald Street London WC1N 3QA on 17 July 2013 | |
18 Apr 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
14 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |