- Company Overview for NICK ALLEN ULTRASOUND LIMITED (07561573)
- Filing history for NICK ALLEN ULTRASOUND LIMITED (07561573)
- People for NICK ALLEN ULTRASOUND LIMITED (07561573)
- Insolvency for NICK ALLEN ULTRASOUND LIMITED (07561573)
- More for NICK ALLEN ULTRASOUND LIMITED (07561573)
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) |
---|---|---|---|
04 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2024 | |
29 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | AD01 | Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 | |
23 Jan 2020 | AD01 | Registered office address changed from 18 Marks Tey Road Stubbington Fareham Hants PO14 3LE to C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey SO51 8NA on 23 January 2020 | |
22 Jan 2020 | LIQ01 | Declaration of solvency | |
22 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 4a Knights Bank Road Fareham Hampshire PO14 3JZ England to 18 Marks Tey Road Stubbington Fareham Hants PO14 3LE on 20 February 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | CH01 | Director's details changed for Dr Nicholas John Allen on 26 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 18 Markstey Road Stubbington Fareham Hampshire PO14 3LE to 4a Knights Bank Road Fareham Hampshire PO14 3JZ on 25 February 2016 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|