NICOSIA LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 24/02/2324 February 2023 | Change of details for Mr Fergal Columba Mcmenamin as a person with significant control on 2022-12-01 |
| 24/02/2324 February 2023 | Registered office address changed from 225 Clapham Road London SW9 9BE England to 69 Gladstone Road London SW19 1QR on 2023-02-24 |
| 24/02/2324 February 2023 | Director's details changed for Mr Fergal Columba Mcmenamin on 2023-02-24 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND |
| 02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / FERGAL COLUMBA MCMENAMIN / 02/02/2021 |
| 05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / FERGAL COLUMBA MCMENAMIN / 04/02/2020 |
| 05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / FERGAL COLUMBA MCMENAMIN / 04/02/2020 |
| 04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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