Accounts. Accounts type micro entity. |
2024-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-09 |
View Report |
Address. Change date: 2019-03-27. New address: 2 Kings Road London Colney Herts AL2 1EN. Old address: 83-84 East Street Southampton Hampshire SO14 3HQ. |
2019-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Restoration. Administrative restoration company. |
2019-02-14 |
View Report |
Gazette. Gazette dissolved compulsory. |
2019-01-15 |
View Report |
Gazette. Gazette notice compulsory. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-02 |
View Report |
Restoration. Administrative restoration company. |
2018-02-02 |
View Report |
Gazette. Gazette dissolved compulsory. |
2018-01-16 |
View Report |
Gazette. Gazette notice compulsory. |
2017-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-01-14 |
View Report |
Officers. Officer name: Mr Raymond Mullins. Change date: 2017-01-01. |
2017-01-12 |
View Report |
Officers. Officer name: Ray Mullins. Change date: 2017-01-01. |
2017-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Officers. Officer name: Christina Mullins. Change date: 2017-01-01. |
2017-01-11 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2016-11-16 |
View Report |
Gazette. Gazette notice compulsory. |
2016-11-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Gazette. Gazette notice compulsory. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Officers. Officer name: Mr Nicholas Michael Prodromou. Change date: 2013-01-01. |
2013-09-02 |
View Report |
Officers. Change date: 2013-01-01. Officer name: Mrs Androula Prodromou. |
2013-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-16 |
View Report |
Officers. Officer name: Ray Mullins. |
2011-10-12 |
View Report |
Officers. Officer name: Solomou Kyriagou. |
2011-10-12 |
View Report |
Officers. Officer name: Christina Mullins. |
2011-10-12 |
View Report |
Capital. Capital allotment shares. |
2011-10-12 |
View Report |
Change of name. Description: Company name changed nick's restaurant (southampton) LIMITED\certificate issued on 04/10/11. |
2011-10-04 |
View Report |
Change of name. Change of name notice. |
2011-10-04 |
View Report |
Incorporation. Incorporation company. |
2011-08-08 |
View Report |