Advanced company searchLink opens in new window

NIGHTSCAPE LIMITED

Company number 10579748

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
13 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 October 2021
13 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
06 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
06 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
14 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
02 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
25 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Nov 2020 PSC02 Notification of Mauldon's Limited as a person with significant control on 2 November 2020
03 Nov 2020 PSC07 Cessation of Charles Kennedy Buckle as a person with significant control on 2 November 2020
03 Nov 2020 AD01 Registered office address changed from The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP England to 13 Church Field Road Sudbury Suffolk CO10 2YA on 3 November 2020
16 Sep 2020 TM01 Termination of appointment of Sophie Jones as a director on 31 August 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
17 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
09 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
01 Aug 2017 AP01 Appointment of Mr George Westwood as a director on 1 August 2017
14 May 2017 AP01 Appointment of Miss Sophie Jones as a director on 24 January 2017
16 Feb 2017 AD01 Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to The Lindsey Rose Lindsey Tye Lindsey Ipswich Suffolk IP7 6PP on 16 February 2017