NICK 80 LTD

09317922: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09317922
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 10 days

SUMMARY

NICK 80 LTD is an dissolved private limited company with number 09317922. It was incorporated 9 years, 6 months, 21 days ago, on 19 November 2014 and it was dissolved 1 year, 3 months, 10 days ago, on 28 February 2023. The company address is 09317922: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 09317922: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Nikolay Valentinov Dimitrov

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-17

Psc name: Emanuel Ivanov Dragnev

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emanuel Ivanov Dragnev

Appointment date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: 5 Travellers Lane Hatfield AL10 8SE

Old address: 9 Rockingham Way Stevenage SG1 1SG England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-14

Psc name: Nikolay Valentinov Dimitrov

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Nikolay Valentinov Dimitrov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 18 Martlesham Welwyn Garden City AL7 2QF England

New address: 9 Rockingham Way Stevenage SG1 1SG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolay Valentinov Dimitrov

Change date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-21

Psc name: Mr Nikolay Valentinov Dimitrov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: 18 Martlesham Welwyn Garden City AL7 2QF

Old address: 1 Moor Mill Cottages Smug Oak Lane Colney Street St. Albans AL2 3TZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: 1 Moor Mill Cottages Smug Oak Lane Colney Street St. Albans AL2 3TZ

Old address: 35 Grantham Road Luton LU4 8JY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST ASPIRE CONSULTANTS LIMITED

FIRST FLOOR, ESTATE OFFICE THE GREEN, LEWES ROAD,LEWES,BN8 5QE

Number:09673887
Status:ACTIVE
Category:Private Limited Company

INFINITE PROPERTY PARTNERS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10959619
Status:ACTIVE
Category:Private Limited Company

MEDICINE TREE LTD

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:07960227
Status:ACTIVE
Category:Private Limited Company

MRK81GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11676852
Status:ACTIVE
Category:Private Limited Company

TEGULA LIMITED

BAYSIDE BUSINESS CENTRE,POOLE,BH15 3TB

Number:11328252
Status:ACTIVE
Category:Private Limited Company

THE PANJABI CENTRE LTD

30 SUSSEX ROAD,MIDDLESEX,UB2 5EG

Number:03387854
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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