NICKEL PROJECTS LIMITED

Company Documents

DateDescription
16/06/2316 June 2023 Compulsory strike-off action has been suspended

View Document

16/06/2316 June 2023 Compulsory strike-off action has been suspended

View Document

16/06/2316 June 2023 Order of court to wind up

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-03-19 with no updates

View Document

13/01/2313 January 2023 Administrative restoration application

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

15/04/2115 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED LESLIE ALAN BEECH

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GANNEY

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084353640003

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BEECH

View Document

08/08/148 August 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ROBERT ADAM BEECH

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BEECH

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084353640002

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084353640001

View Document

26/04/1326 April 2013 SECOND FILING FOR FORM AP01

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM WELLS HOUSE UPPER STREET ISLINGTON LONDON N1 0NU ENGLAND

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED LESLIE ALAN BEECH

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHAMBERS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED IAN KEITH GANNEY

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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