- Company Overview for NICHOLAS GRAHAM LIMITED (08850203)
- Filing history for NICHOLAS GRAHAM LIMITED (08850203)
- People for NICHOLAS GRAHAM LIMITED (08850203)
- More for NICHOLAS GRAHAM LIMITED (08850203)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
15 Aug 2017 | AP01 | Appointment of Ms Nicola Jane Holden as a director on 1 May 2017 | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from 15 Amba House, 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 24 February 2017 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|