Advanced company searchLink opens in new window

NIC-HOLDING (NORD INVESTMENT COMPANY) LIMITED

Company number 12890509

Filter by category

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 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2024 DS01 Application to strike the company off the register
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
10 Jan 2023 PSC01 Notification of Giuseppe Fabio Volpe as a person with significant control on 18 September 2020
10 Jan 2023 PSC01 Notification of Svetlana Vyacheslavovna Ushakova as a person with significant control on 18 September 2020
10 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 10 January 2023
18 Oct 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2022 CH01 Director's details changed for Ms Iryna Kuryanava on 22 March 2022
15 Jun 2022 AD01 Registered office address changed from Suite 11, 44, Pilgrim Street Liverpool L1 9HB England to 9 Seagrave Road London SW6 1RP on 15 June 2022
17 Mar 2022 CH01 Director's details changed for Ms Iryna Kuryanava on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from Suit 11, 44, Pilgrim Street Liverpool L1 9HB England to Suite 11, 44, Pilgrim Street Liverpool L1 9HB on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Suit 11, 44, Pilgrim Street Liverpool L1 9HB on 16 March 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
29 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Jul 2021 TM01 Termination of appointment of Patricia Ann Petrou as a director on 23 July 2021
19 Mar 2021 CH01 Director's details changed for Ms Iryna Kuryanava on 16 March 2021
17 Mar 2021 CH01 Director's details changed for Ms Iryna Kuryanava on 16 March 2021
17 Mar 2021 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to Third Floor 207 Regent Street London W1B 3HH on 17 March 2021
07 Dec 2020 AP01 Appointment of Ms Iryna Kuryanava as a director on 18 September 2020
18 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-18
  • EUR 2,000
  • MODEL ARTICLES ‐ Model articles adopted