NICK'S RESTAURANT (HAMPSHIRE) LIMITED - LONDON COLNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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