NICHOLAS JAMES SOUTHGATE LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/01/2530 January 2025 | Return of final meeting in a creditors' voluntary winding up |
19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
08/12/238 December 2023 | Appointment of a voluntary liquidator |
05/12/235 December 2023 | Statement of affairs |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-12-05 |
02/11/232 November 2023 | Compulsory strike-off action has been suspended |
02/11/232 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2019-12-29 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
05/03/205 March 2020 | 30/12/18 UNAUDITED ABRIDGED |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
27/11/1927 November 2019 | DISS40 (DISS40(SOAD)) |
26/11/1926 November 2019 | FIRST GAZETTE |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS ENGLAND |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DEMETRIOS PANAYIOTOU / 23/09/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS PANAYIOTOU / 23/09/2019 |
26/06/1926 June 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
08/02/198 February 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS PANAYIOTOU |
12/06/1812 June 2018 | CESSATION OF VLLAZNIM RRAPO AS A PSC |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR VLLAZNIM RRAPO |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR DEMETRIOS PANAYIOTOU |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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