P.A. NICHOLAS INVESTMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/11/2217 November 2022 Appointment of Mrs Susan Renn as a director on 2022-11-17

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM CROSSFIELD HOUSE GLADBECK WAY ENFIELD MIDDLESEX EN2 7HT

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TF

View Document

25/02/1125 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN RENN / 07/02/2011

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN NICHOLAS

View Document

18/02/1018 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALBERT NICHOLAS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINIFRED NICHOLAS / 18/02/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS / 08/02/2008

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NICHOLAS / 01/02/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NICHOLAS / 01/02/2008

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/03/0226 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N12 9BT

View Document

13/04/8913 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/05/872 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

View Document


More Company Information