Advanced company searchLink opens in new window

NICK DAINES LTD

Company number 07750650

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 24 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Oct 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
06 Dec 2011 AP01 Appointment of Mr Nicholas William Daines as a director
06 Dec 2011 TM01 Termination of appointment of Shaun Miles as a director
10 Oct 2011 CERTNM Company name changed dyes design hair studio LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
24 Aug 2011 NEWINC Incorporation