- Company Overview for NICK 81 TRADE LTD (12244734)
- Filing history for NICK 81 TRADE LTD (12244734)
- People for NICK 81 TRADE LTD (12244734)
- More for NICK 81 TRADE LTD (12244734)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | PSC02 | Notification of Giovanni Battista as a person with significant control on 13 December 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from 92 Gloucester Road London E17 6AF England to 349 C High Road London N22 8JA on 22 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Giovanni Battista as a director on 13 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Yana Stankova Kovacheva as a director on 12 December 2021 | |
22 Feb 2022 | PSC07 | Cessation of Yana Stankova Kovacheva as a person with significant control on 10 December 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Paul Johns as a director on 9 November 2021 | |
11 Nov 2021 | PSC01 | Notification of Yana Stankova Kovacheva as a person with significant control on 9 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Paul Johns as a person with significant control on 8 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 349C High Road London N22 8JA England to 92 Gloucester Road London E17 6AF on 11 November 2021 | |
20 Oct 2021 | PSC01 | Notification of Paul Johns as a person with significant control on 21 April 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Paul Johns as a director on 20 April 2021 | |
20 Oct 2021 | PSC07 | Cessation of Yana Stankova Kovacheva as a person with significant control on 20 April 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 92 Gloucester Road London E17 6AF England to 349C High Road London N22 8JA on 20 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Metodi Vasilev Nikolov as a director on 10 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Metodi Vasilev Nikolov as a person with significant control on 10 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
07 Jul 2020 | AD01 | Registered office address changed from 446a Lodge Avenue 446a Lodge Avenue Dagenham Essex RM9 4QS England to 92 Gloucester Road London E17 6AF on 7 July 2020 | |
07 Jul 2020 | PSC04 | Change of details for Mr Metodi Vasilev Nikolov as a person with significant control on 5 July 2020 | |
07 Jul 2020 | PSC01 | Notification of Yana Stankova Kovacheva as a person with significant control on 5 July 2020 | |
05 Jul 2020 | AP01 | Appointment of Miss Yana Stankova Kovacheva as a director on 5 July 2020 |