NOTANICKLE LIMITED

07817952
LOWER GROUND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
29 Nov 2017 accounts Annual Accounts 5 Buy now
28 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 officers Appointment of secretary (Keith Langdale Bowman) 2 Buy now
17 Aug 2015 accounts Annual Accounts 2 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2013 officers Change of particulars for director (Ms Angela Parsons) 2 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2012 officers Appointment of director (Ms Angela Parsons) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Martin Machan) 1 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 officers Appointment of director (Martin Machan) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Richard Elkington) 1 Buy now
20 Oct 2011 incorporation Incorporation Company 20 Buy now