- Company Overview for NICK PHILLIPS INK LIMITED (07499430)
- Filing history for NICK PHILLIPS INK LIMITED (07499430)
- People for NICK PHILLIPS INK LIMITED (07499430)
- More for NICK PHILLIPS INK LIMITED (07499430)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 16 September 2020 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 January 2019 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 January 2018 | |
27 Aug 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
27 Aug 2020 | AC92 | Restoration by order of the court | |
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Nicholas Giles Phillips on 10 June 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
19 Dec 2014 | CH01 | Director's details changed for Nicholas Giles Phillips on 10 December 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|