Advanced company searchLink opens in new window

NICK WILLIAMS LIMITED

Company number 07978552

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
30 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 12
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018
05 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
13 Nov 2017 CH01 Director's details changed for Sir Nicholas Stephen Williams on 13 November 2017
13 Nov 2017 PSC04 Change of details for Sir Nicholas Stephen Williams as a person with significant control on 13 November 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
16 Sep 2016 SH10 Particulars of variation of rights attached to shares
16 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
13 Mar 2015 CH01 Director's details changed for Sir Nicholas Stephen Williams on 1 March 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10