Advanced company searchLink opens in new window

MICHAEL NICHOLAS LIMITED

Company number 03178313

Filter by category

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
23 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 5 April 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
12 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 5 April 2020
28 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
31 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 5 April 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 5 April 2017
02 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
18 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 Apr 2016 AD02 Register inspection address has been changed from 24 Barrow Gardens Redhill RH1 1TP England to Derwent, Horley Lodge Lane Redhill Surrey RH1 5EA
17 Apr 2016 AD01 Registered office address changed from Derwent Horley Lodge Lane Redhill Surrey RH1 5EA England to Derwent, Horley Lodge Lane Redhill Surrey RH1 5EA on 17 April 2016
16 Jan 2016 CH01 Director's details changed for Petronella Nicolasina Rodrigues on 16 January 2016
16 Jan 2016 CH01 Director's details changed for Mr Joaquim Cordeiro Rodrigues on 16 January 2016
12 Jan 2016 AD01 Registered office address changed from 24 Barrow Gardens Redhill RH1 1TP England to Derwent Horley Lodge Lane Redhill Surrey RH1 5EA on 12 January 2016
10 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
17 May 2015 AD01 Registered office address changed from C/O Joaquim Rodrigues 6 Pepper Street London E14 9RB to 24 Barrow Gardens Redhill RH1 1TP on 17 May 2015