- Company Overview for NICKO CONSVLTANCY LTD (09004893)
- Filing history for NICKO CONSVLTANCY LTD (09004893)
- People for NICKO CONSVLTANCY LTD (09004893)
- More for NICKO CONSVLTANCY LTD (09004893)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
29 Jan 2018 | AP04 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Martin John Cook as a secretary on 29 January 2018 | |
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
08 Dec 2017 | AP03 | Appointment of Martin John Cook as a secretary on 29 November 2017 | |
07 Dec 2017 | PSC01 | Notification of Martin John Cook as a person with significant control on 29 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Martin John Cook as a director on 29 November 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of David Monzo Parraga as a secretary on 29 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of David Monzo Parraga as a person with significant control on 29 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of David Monzo Parraga as a director on 29 November 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 7 December 2017 | |
13 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Mar 2017 | AP03 | Appointment of David Monzo Parraga as a secretary on 15 March 2017 | |
15 Mar 2017 | TM02 | Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 15 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 15 March 2017 | |
13 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 13 May 2016 | |
13 May 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 May 2016 | |
13 May 2016 | AP04 | Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 13 May 2016 |