- Company Overview for NICHU LTD (07098435)
- Filing history for NICHU LTD (07098435)
- People for NICHU LTD (07098435)
- More for NICHU LTD (07098435)
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 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
19 Jan 2017 | AA | Micro company accounts made up to 30 March 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Calcutt Matthews Calcutt Matthews 19 North Street Ashford Kent TN24 8LF to Office 7, 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 19 January 2017 | |
27 Apr 2016 | TM02 | Termination of appointment of Lara Dawn Nicholson as a secretary on 1 February 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
10 Sep 2014 | TM01 | Termination of appointment of Lara Nicholson as a director on 6 June 2014 | |
08 Sep 2014 | AP03 | Appointment of Miss Lara Dawn Nicholson as a secretary on 6 June 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of David Joseph Hughes as a secretary on 6 June 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr David Joseph Hughes as a director on 6 June 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
20 Jul 2013 | AD01 | Registered office address changed from 1 Little Claydons Cottages Old Southend Road Howe Green Chelmsford Essex CM2 7TB United Kingdom on 20 July 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 15 February 2012 | |
25 Jan 2012 | AD05 | Change the registered office situation from Wales to England & Wales | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
14 Dec 2011 | AP03 | Appointment of Mr David Joseph Hughes as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Richard Cable as a secretary |