NICHOLAS JAMES SOUTHGATE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

08/12/238 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Statement of affairs

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

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

View Document

02/11/232 November 2023 Compulsory strike-off action has been suspended

View Document

02/11/232 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2019-12-29

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

05/03/205 March 2020 30/12/18 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEMETRIOS PANAYIOTOU / 23/09/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS PANAYIOTOU / 23/09/2019

View Document

26/06/1926 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

08/02/198 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIOS PANAYIOTOU

View Document

12/06/1812 June 2018 CESSATION OF VLLAZNIM RRAPO AS A PSC

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR VLLAZNIM RRAPO

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR DEMETRIOS PANAYIOTOU

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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