- Company Overview for NICKLEMEAD LTD. (06534368)
- Filing history for NICKLEMEAD LTD. (06534368)
- People for NICKLEMEAD LTD. (06534368)
- More for NICKLEMEAD LTD. (06534368)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2013 | DS01 | Application to strike the company off the register | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
|
|
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | TM02 | Termination of appointment of Don Liyanage as a secretary on 10 April 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AP03 | Appointment of Don Liyanage as a secretary | |
01 Apr 2010 | TM02 | Termination of appointment of Hazel Warwick as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Eamon Downey as a director | |
18 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
17 Mar 2010 | TM01 | Termination of appointment of Rachel Cosgrave as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Eamon Downey as a director | |
10 Nov 2009 | AD01 | Registered office address changed from 54 Frensham Close Southall Middlesex UB1 2YG on 10 November 2009 | |
12 Oct 2009 | AP01 | Appointment of Eamon Graham Downey as a director | |
07 Oct 2009 | AP01 | Appointment of Nimalasir Fonseka as a director | |
20 Aug 2009 | 288b | Appointment Terminated Secretary valerie mulgrew | |
20 Aug 2009 | 288a | Secretary appointed hazel ann warwick | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from, 2 alamein gardens, dartford, kent, DA2 6BN | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 14/03/09; full list of members |