- Company Overview for NIELSEN LINDQUIST LIMITED (12746198)
- Filing history for NIELSEN LINDQUIST LIMITED (12746198)
- People for NIELSEN LINDQUIST LIMITED (12746198)
- More for NIELSEN LINDQUIST LIMITED (12746198)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
01 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 2-2 High Street Datchet Slough SL3 9EA England to Windlesham Court Guildford Road Bagshot GU19 5NG on 2 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 2-2 High Street Datchet Slough SL3 9EA on 2 February 2022 | |
22 Dec 2021 | AP01 | Appointment of Mr Campbell Thomson as a director on 13 September 2020 | |
19 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 November 2021 | |
12 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 12 November 2021 | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|