NICKSHAH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Order of court to wind up |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
12/01/2412 January 2024 | Registered office address changed from C/O : London Tax Bureau, Suite E, 1-3 Canfield Place, London, NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 2024-01-12 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | APPOINTMENT TERMINATED, SECRETARY PETIA SHAHANSKA |
27/08/1527 August 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | DISS40 (DISS40(SOAD)) |
09/09/149 September 2014 | FIRST GAZETTE |
08/09/148 September 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
30/10/1230 October 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
04/09/124 September 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
08/09/118 September 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM |
30/08/1130 August 2011 | FIRST GAZETTE |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAYDEN SHAHANSKI / 01/10/2009 |
02/07/102 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
13/08/0813 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/01/0818 January 2008 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/10/056 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 16 SPEY STREET LONDON E14 6PZ |
28/09/0428 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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