NICK'S RESTAURANT (HAMPSHIRE) LIMITED
Company number 07731855
- Company Overview for NICK'S RESTAURANT (HAMPSHIRE) LIMITED (07731855)
- Filing history for NICK'S RESTAURANT (HAMPSHIRE) LIMITED (07731855)
- People for NICK'S RESTAURANT (HAMPSHIRE) LIMITED (07731855)
- More for NICK'S RESTAURANT (HAMPSHIRE) LIMITED (07731855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 83-84 East Street Southampton Hampshire SO14 3HQ to 2 Kings Road London Colney Herts AL2 1EN on 27 March 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
14 Feb 2019 | RT01 | Administrative restoration application | |
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
02 Feb 2018 | RT01 | Administrative restoration application | |
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2017 | CH01 | Director's details changed for Mr Raymond Mullins on 1 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Ray Mullins on 1 January 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |