- Company Overview for NICO THERM LIMITED (10027239)
- Filing history for NICO THERM LIMITED (10027239)
- People for NICO THERM LIMITED (10027239)
- More for NICO THERM LIMITED (10027239)
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 Sep 2023 | TM01 | Termination of appointment of John Wright as a director on 22 July 2021 | |
21 Jul 2022 | TM01 | Termination of appointment of Nicusor Chiriac as a director on 21 July 2021 | |
21 Jul 2022 | AP01 | Appointment of Mr John Wright as a director on 21 July 2021 | |
21 Jul 2022 | AD01 | Registered office address changed from 4 April Grove Liverpool L6 4BU England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 21 July 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | CH01 | Director's details changed for Mr Nicusor Chiriac on 1 October 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Nicusor Chiriac as a person with significant control on 1 October 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 11 Highwell Road Seaton EX12 2RR England to 4 April Grove Liverpool L6 4BU on 25 November 2021 | |
06 May 2021 | AD01 | Registered office address changed from 33 Dulwich Avenue Basildon SS15 6FU England to 11 Highwell Road Seaton EX12 2RR on 6 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 63 Duffryn Street Ferndale CF43 4EW Wales to 33 Dulwich Avenue Basildon SS15 6FU on 21 October 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 8 Sutton Lane Slough SL3 8AF England to 63 Duffryn Street Ferndale CF43 4EW on 22 February 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Nicusor Chiriac on 7 August 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 9 Vermont Place Milton Keynes MK15 8JA England to 8 Sutton Lane Slough SL3 8AF on 26 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
27 Feb 2018 | PSC04 | Change of details for Mr Nicusor Chiriac as a person with significant control on 21 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Nicusor Chiriac on 21 February 2018 |