- Company Overview for NAIL KIOSKS LIMITED (10599979)
- Filing history for NAIL KIOSKS LIMITED (10599979)
- People for NAIL KIOSKS LIMITED (10599979)
- Insolvency for NAIL KIOSKS LIMITED (10599979)
- More for NAIL KIOSKS LIMITED (10599979)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 2 February 2018 | |
21 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 May 2018 | |
12 Dec 2020 | L64.07 | Completion of winding up | |
10 May 2019 | COCOMP | Order of court to wind up | |
22 Feb 2019 | PSC01 | Notification of Ian Michael Allen as a person with significant control on 22 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Elizabeth Jane Maguire as a person with significant control on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Ian Michael Allen as a director on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Elizabeth Jane Maguire as a director on 22 February 2019 | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 May 2018 | CS01 |
Confirmation statement made on 9 May 2018 with updates
|
|
02 May 2018 | TM01 | Termination of appointment of Daniel Billy Whytock as a director on 2 May 2018 | |
04 Apr 2018 | CS01 |
Confirmation statement made on 2 February 2018 with updates
|
|
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
05 Apr 2017 | AP01 | Appointment of Mr Daniel Billy Whytock as a director on 3 April 2017 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|