Advanced company searchLink opens in new window

NICK 81 TRADE LTD

Company number 12244734

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)
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