- Company Overview for NIZIMCNEIL LTD (10597871)
- Filing history for NIZIMCNEIL LTD (10597871)
- People for NIZIMCNEIL LTD (10597871)
- More for NIZIMCNEIL LTD (10597871)
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 | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | TM01 | Termination of appointment of Giacomo Nizi as a director on 20 November 2020 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
23 Nov 2020 | PSC07 | Cessation of Giacomo Nizi as a person with significant control on 20 November 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
10 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Mar 2019 | PSC01 | Notification of Andrew Percy James Webb as a person with significant control on 1 March 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Sep 2017 | AP01 | Appointment of Mr Andrew Percy James Webb as a director on 1 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from C/O Tma Legal Hamilton House 1 Temple Avenue London EC4Y 0HA England to 51 Butlers Court Road Beaconsfield HP9 1SQ on 5 September 2017 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|