Advanced company searchLink opens in new window

CLAIRE NICHOL DESIGN LTD

Company number 06593278

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2011 CH01 Director's details changed for Claire Holly Nichol on 5 September 2011
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 AD01 Registered office address changed from 68 Herne Road Surbiton Surrey KT6 5BP United Kingdom on 19 July 2011
18 Jul 2011 DS01 Application to strike the company off the register
10 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
25 Jun 2010 CH01 Director's details changed for Claire Holly Nichol on 14 May 2010
25 Jun 2010 CH01 Director's details changed for Claire Holly Nichol on 14 May 2010
25 Jun 2010 AD01 Registered office address changed from 65 Richmond Hill Richmond Surrey TW10 6RE on 25 June 2010
16 Apr 2010 AA Total exemption full accounts made up to 31 May 2009
24 Aug 2009 363a Return made up to 14/05/09; full list of members
18 Aug 2009 288c Director's Change of Particulars / claire nichol / 01/07/2009 / HouseName/Number was: 103, now: 65; Street was: cowley road, now: richmond hill; Post Town was: mortlake, now: richmond; Region was: london, now: surrey; Post Code was: SW14 8QD, now: TW10 6RE; Country was: united kingdom, now:
18 Aug 2009 287 Registered office changed on 18/08/2009 from 103 cowley road mortlake london SW14 8QD
14 Jul 2008 288c Director's Change of Particulars / claire nichol / 03/06/2008 / Nationality was: south african, now: british; Post Town was: pietermaritzburg, now: mortlake; Region was: , now: london
09 Jun 2008 287 Registered office changed on 09/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
14 May 2008 NEWINC Incorporation