NICOLAS JAMES INTERIORS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

19/05/2419 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-19

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

10/01/2310 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

07/01/227 January 2022 Notification of Nicolas James Limited as a person with significant control on 2021-12-24

View Document

07/01/227 January 2022 Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21

View Document

06/10/216 October 2021 Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / NICOLAS JAMES HOLDINGS LIMITED / 20/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 20/12/2019

View Document

17/12/1917 December 2019 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