CI NICHOLSON LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-11-04 with updates

View Document

27/10/2227 October 2022 Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 2022-10-27

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Cessation of Bethany Kate Johnson as a person with significant control on 2021-11-18

View Document

03/01/223 January 2022 Notification of Ronaliza Dumanacal as a person with significant control on 2021-11-18

View Document

21/12/2121 December 2021 Termination of appointment of Bethany Kate Johnson as a director on 2021-11-18

View Document

20/12/2120 December 2021 Appointment of Mrs Ronaliza Dumanacal as a director on 2021-11-18

View Document

16/12/2116 December 2021 Registered office address changed from 15 Burkwood View Wakefield WF1 4GQ United Kingdom to Office 2 310 Sandygate Road Sheffield S10 5SF on 2021-12-16

View Document

05/11/215 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company