- Company Overview for NIL SATIS NISI 2 LIMITED (08951119)
- Filing history for NIL SATIS NISI 2 LIMITED (08951119)
- People for NIL SATIS NISI 2 LIMITED (08951119)
- Charges for NIL SATIS NISI 2 LIMITED (08951119)
- More for NIL SATIS NISI 2 LIMITED (08951119)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | PSC07 | Cessation of Roy Kenny as a person with significant control on 14 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for a person with significant control | |
22 Jun 2022 | TM01 | Termination of appointment of Gerald Finn as a director on 14 June 2022 | |
22 Jun 2022 | PSC02 | Notification of Jurgen.Win Limited as a person with significant control on 14 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Gerald Finn as a person with significant control on 14 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Roy Malcolm Kenny on 14 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 22 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Gerald Finn on 23 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Gerald Finn as a person with significant control on 23 June 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
23 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 March 2019 |