Advanced company searchLink opens in new window

NICKSHOT LIMITED

Company number 04261908

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2022 DS01 Application to strike the company off the register
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 July 2019
14 Dec 2019 AD01 Registered office address changed from 82 Durham Road London SW20 0TL England to C/O Cholij Accounting Ltd 12 Deer Park Road London SW19 3TL on 14 December 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 July 2018
11 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
30 Jul 2017 PSC01 Notification of Karen Elaine Hill as a person with significant control on 6 April 2016
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
07 Sep 2016 AD01 Registered office address changed from 1st Floor, 44 Coombe Lane West Wimbledon London SW20 0LA to 82 Durham Road London SW20 0TL on 7 September 2016
01 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
25 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
20 Apr 2015 AA Micro company accounts made up to 31 July 2014
01 Dec 2014 AD01 Registered office address changed from 202 Sellincourt Road London SW17 9SB to 1St Floor, 44 Coombe Lane West Wimbledon London SW20 0LA on 1 December 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
11 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Feb 2014 TM02 Termination of appointment of Mark Hill as a secretary