Advanced company searchLink opens in new window

NICHOLAS PAUL LTD

Company number 06145258

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2014 AD01 Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014
05 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DS01 Application to strike the company off the register
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AD01 Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010
06 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Nicholas John Paul on 9 March 2010
26 Mar 2010 AD01 Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 26 March 2010
12 Mar 2010 CH01 Director's details changed for Nicholas John Paul on 9 March 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 08/03/09; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 08/03/08; full list of members
26 Mar 2008 288c Director's change of particulars / nicholas paul / 31/03/2007
08 Mar 2007 288b Secretary resigned
08 Mar 2007 NEWINC Incorporation