NICOLAS JAMES (NO.1) LIMITED: Filings
Overview
| Company Name | NICOLAS JAMES (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04366267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NICOLAS JAMES (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2024 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on May 19, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2023 | 18 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on Dec 14, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Nicolas James Roach as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Nicolas James Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Change of details for Mr Nicolas James Roach as a person with significant control on Jul 21, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on Jul 21, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart Andrew Bateman on May 24, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0