MCNICOL ASSETS LLP

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Suite 121 Viglen House Alperton Lane London Wembley HA0 1HD on 2025-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BREWBOY LIMITED / 21/05/2018

View Document

31/05/1831 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTOFFS LIMITED / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA IMBERTI

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENZO MUSANTE

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

24/11/1524 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 ANNUAL RETURN MADE UP TO 18/07/15

View Document

10/11/1510 November 2015 ORDER OF COURT - RESTORATION

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED MCNICOL CERTIFICATE ISSUED ON 10/11/15

View Document

10/11/1510 November 2015 LLNM01

View Document

10/11/1510 November 2015 31/12/12 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 31/12/11 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 18/07/14

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 18/07/13

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 18/07/12

View Document

05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 Final Gazette dissolved via voluntary strike-off

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 18/07/11

View Document

18/07/1118 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTOFFS LIMITED / 18/07/2011

View Document

18/07/1118 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BREWBOY LIMITED / 18/07/2011

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 ANNUAL RETURN MADE UP TO 18/07/10

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

06/03/096 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, GARRARD HOUSE, 2-6 HOMESDALE ROAD, BROMLEY, KENT, BR2 9LZ

View Document

09/04/089 April 2008 MEMBER'S PARTICULARS WESTOFFS LIMITED

View Document

09/04/089 April 2008 MEMBER'S PARTICULARS BREWBOY LIMITED

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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