NICO'S LIMITED: Filings
Overview
| Company Name | NICO'S LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC385992 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NICO'S LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Coakley as a director on Dec 12, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marlene Coakley as a director on Dec 12, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL United Kingdom on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Steven George James Mccolm on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Mr Adam Thomas Coakley as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on Oct 20, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Thomas Coakley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lycidas Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Barr as a director | 1 pages | TM01 | ||||||||||
Appointment of Steven Mccolm as a director | 2 pages | AP01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
| ||||||||||||
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