NIGEL TOMKINS PUBLISHING LTD

97 Judd Street 97 Judd Street, WC1H 9JG
StatusDISSOLVED
Company No.05956647
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 27 days

SUMMARY

NIGEL TOMKINS PUBLISHING LTD is an dissolved private limited company with number 05956647. It was incorporated 17 years, 8 months, 7 days ago, on 04 October 2006 and it was dissolved 1 year, 11 months, 27 days ago, on 14 June 2022. The company address is 97 Judd Street 97 Judd Street, WC1H 9JG.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-26

Officer name: Ms Thelma Etim

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel William Tomkins

Change date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Ms Thelma Etim

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel William Tomkins

Change date: 2014-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-15

Officer name: Nicola Anne Tomkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Nigel Tomkins

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Anne Tomkins

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M STANIFORTH (ELECTRICAL) LIMITED

73 WOODLAND HILL, WHITKIRK,WEST YORKSHIRE,LS15 7BX

Number:05992905
Status:ACTIVE
Category:Private Limited Company

ARDEN OAK LTD

20 ARDEN OAK ROAD,BIRMINGHAM,B26 3LX

Number:09624935
Status:ACTIVE
Category:Private Limited Company

HADRIAN MOTOR SPORTS LIMITED

13 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1SN

Number:01337462
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HD FINANCIAL & MORTGAGE SOLUTIONS LTD

4 LAVENDER AVENUE,STOKE-ON-TRENT,ST11 9RN

Number:11932679
Status:ACTIVE
Category:Private Limited Company

NEWDALE FOODS LTD

15 LONGLANDS,WYMONDHAM,NR18 0DW

Number:10634232
Status:ACTIVE
Category:Private Limited Company
Number:CE015891
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source