NICOCIGS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

22/02/2322 February 2023 Appointment of Mr Christian Mark Woolfenden as a director on 2020-11-01

View Document

22/02/2322 February 2023 Termination of appointment of John Tyler Rennie as a director on 2023-02-14

View Document

17/02/2317 February 2023

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN INKSTER

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORRIS INTERNATIONAL, INC.

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 19 WAINWRIGHT STREET BIRMINGHAM B6 5TJ

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR HAMED MODABBER

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR PETER CLIVE NIXON

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM INKSTER / 30/05/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIKHIL NATHWANI

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

12/09/1612 September 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS GERARDUS VROEMEN

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR MARTIN WILLIAM INKSTER

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

15/10/1415 October 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

18/03/1418 March 2014 INC NOM CAP 18/08/2008

View Document

18/03/1418 March 2014 INC NOM CAP AND COMPANY SHARE RIGHTS BUSINESS 28/02/2014

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NATHWANI / 01/10/2013

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 251 HOLLY LANE BIRMINGHAM B24 9LE ENGLAND

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NATHWANI / 05/06/2013

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/08/127 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 17 June 2009 with full list of shareholders

View Document

31/10/0931 October 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

26/08/0826 August 2008 MEMORANDUM OF ASSOCIATION

View Document

26/08/0826 August 2008 GBP NC 1000/2000 18/08/2008

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 18/08/08

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company