NICHOLAS G & B PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Termination of appointment of Sayeed Abdull Hadi as a director on 2024-07-17 |
| 17/07/2417 July 2024 | Appointment of Mr Sikandar Hadi as a director on 2024-07-17 |
| 17/07/2417 July 2024 | Cessation of Sayeed Abdull Hadi as a person with significant control on 2024-07-17 |
| 17/07/2417 July 2024 | Notification of Sikandar Hadi as a person with significant control on 2024-07-17 |
| 25/03/2425 March 2024 | Appointment of Mr Sayeed Abdull Hadi as a director on 2024-03-15 |
| 25/03/2425 March 2024 | Termination of appointment of Gavin Nicholas Beaton as a director on 2024-03-15 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 25/03/2425 March 2024 | Cessation of Gavin Nicholas Beaton as a person with significant control on 2024-03-15 |
| 25/03/2425 March 2024 | Notification of Sayeed Abdull Hadi as a person with significant control on 2024-02-15 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 05/10/235 October 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 09/11/229 November 2022 | Withdraw the company strike off application |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 06/10/226 October 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/04/1824 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN NICHOLAS BEATON |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/07/1627 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 123 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR UNITED KINGDOM |
| 10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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