Advanced company searchLink opens in new window

NICKO CONSVLTANCY LTD

Company number 09004893

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
06 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
29 Jan 2018 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 29 January 2018
29 Jan 2018 TM02 Termination of appointment of Martin John Cook as a secretary on 29 January 2018
09 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
08 Dec 2017 AP03 Appointment of Martin John Cook as a secretary on 29 November 2017
07 Dec 2017 PSC01 Notification of Martin John Cook as a person with significant control on 29 November 2017
07 Dec 2017 AP01 Appointment of Martin John Cook as a director on 29 November 2017
07 Dec 2017 PSC07 Cessation of David Monzo Parraga as a person with significant control on 29 November 2017
07 Dec 2017 TM02 Termination of appointment of David Monzo Parraga as a secretary on 29 November 2017
07 Dec 2017 TM01 Termination of appointment of David Monzo Parraga as a director on 29 November 2017
07 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 7 December 2017
13 May 2017 AA Accounts for a dormant company made up to 30 April 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 Mar 2017 AP03 Appointment of David Monzo Parraga as a secretary on 15 March 2017
15 Mar 2017 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 35 Ivor Place Lower Ground London NW1 6EA on 15 March 2017
13 May 2016 AA Accounts for a dormant company made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
13 May 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 13 May 2016
13 May 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on 13 May 2016
13 May 2016 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 13 May 2016