Advanced company searchLink opens in new window

NIL SATIS NISI 2 LIMITED

Company number 08951119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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