C/O Nccs Associates Limited
London
N3 2JN
Registered Address | 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 December 2019 | Registered office address changed from First Floor, 50 Brook Street London W1K 5DR England to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 12 December 2019 (1 page) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Director's details changed for Mr Dimitri Chikovani on 6 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
23 May 2018 | Second filed SH01 - 31/08/17 Statement of Capital gbp 282000 31/08/17 Statement of Capital eur 1338000 (11 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
14 March 2018 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
8 September 2017 | Notification of Dimitri Chikovani as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Dimitri Chikovani as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
5 April 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
5 April 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
26 February 2016 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages) |
1 December 2015 | Registered office address changed from Flat 81 Centurion Building 376 Queenstown Road London SW8 4NZ to First Floor, 50 Brook Street London W1K 5DR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Flat 81 Centurion Building 376 Queenstown Road London SW8 4NZ to First Floor, 50 Brook Street London W1K 5DR on 1 December 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|