- Company Overview for NICOCIGS LIMITED (06622136)
- Filing history for NICOCIGS LIMITED (06622136)
- People for NICOCIGS LIMITED (06622136)
- More for NICOCIGS LIMITED (06622136)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
09 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
01 Feb 2018 | TM01 | Termination of appointment of Martin William Inkster as a director on 30 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
28 Jun 2017 | PSC02 | Notification of Philip Morris International, Inc. as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from Unit 19 Wainwright Street Birmingham B6 5TJ to 10 Hammersmith Grove London W6 7AP on 7 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Hamed Modabber as a director on 30 May 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Martin William Inkster on 30 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Peter Clive Nixon as a director on 30 May 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Nikhil Nathwani as a director on 30 March 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
26 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
07 Apr 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Johannes Franciscus Gerardus Vroemen as a director on 11 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Martin William Inkster as a director on 11 November 2014 | |
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off |