Advanced company searchLink opens in new window

NAILICIOUS LTD

Company number 07204276

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Miss Nicola Louise Hudson on 26 July 2011
29 Sep 2011 AD01 Registered office address changed from 10 Wasp Mill Drive Wardle Rochdale Lancashire OL12 9BB United Kingdom on 29 September 2011
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2010 NEWINC Incorporation