NICKY PEARSON CONSULTING LTD

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PEARSON / 15/04/2015

View Document

14/05/1514 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EA UNITED KINGDOM

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information