- Company Overview for MICHAEL NICHOLAS LIMITED (03178313)
- Filing history for MICHAEL NICHOLAS LIMITED (03178313)
- People for MICHAEL NICHOLAS LIMITED (03178313)
- Charges for MICHAEL NICHOLAS LIMITED (03178313)
- More for MICHAEL NICHOLAS LIMITED (03178313)
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
|
|
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 |