- Company Overview for NICK BROWNING LTD (SC512167)
- Filing history for NICK BROWNING LTD (SC512167)
- People for NICK BROWNING LTD (SC512167)
- More for NICK BROWNING LTD (SC512167)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2022 | AD01 | Registered office address changed from 1 Victoria Road Kirkcaldy KY1 1DT Scotland to Flat 17, 6 Hatters Lane Edinburgh EH7 4GX on 10 August 2022 | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | DS01 | Application to strike the company off the register | |
23 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
16 Sep 2020 | PSC04 | Change of details for Mr Nicholas James Browning as a person with significant control on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Nicholas James Browning on 16 September 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | PSC07 | Cessation of Laura Elizabeth Mary Foreman as a person with significant control on 10 May 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE United Kingdom to 1 Victoria Road Kirkcaldy KY1 1DT on 17 April 2019 | |
27 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Nicholas James Browning on 19 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Nicholas James Browning on 19 December 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Nicholas James Browning on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |