- Company Overview for NICK WILLIAMS LIMITED (07978552)
- Filing history for NICK WILLIAMS LIMITED (07978552)
- People for NICK WILLIAMS LIMITED (07978552)
- More for NICK WILLIAMS LIMITED (07978552)
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
|
|
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
|
|
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
|
|
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
|
|
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
|