NICKEL PROJECTS LIMITED

08435364
WOLVERTON 50 HADLEY ROAD ENFIELD LONDON EN2 8JY

Documents

Documents
Date Category Description Pages
16 Jun 2023 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
16 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2023 accounts Annual Accounts 7 Buy now
13 Jan 2023 accounts Annual Accounts 7 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
13 Jan 2023 restoration Administrative Restoration Company 3 Buy now
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2021 accounts Annual Accounts 8 Buy now
28 Oct 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2020 accounts Annual Accounts 8 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2018 accounts Annual Accounts 8 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2018 officers Appointment of director (Leslie Alan Beech) 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2017 accounts Annual Accounts 9 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 mortgage Registration of a charge 13 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
08 Aug 2014 officers Appointment of director (Mr Robert Adam Beech) 2 Buy now
08 Aug 2014 officers Termination of appointment of director (Leslie Alan Beech) 1 Buy now
18 Jun 2014 officers Termination of appointment of director (Leslie Beech) 2 Buy now
20 May 2014 mortgage Registration of a charge 12 Buy now
22 Apr 2014 mortgage Registration of a charge 18 Buy now
26 Apr 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 officers Appointment of director (Leslie Alan Beech) 3 Buy now
10 Apr 2013 officers Termination of appointment of director (Samantha Chambers) 2 Buy now
10 Apr 2013 officers Appointment of director (Ian Keith Ganney) 4 Buy now
07 Mar 2013 incorporation Incorporation Company 7 Buy now