NICHOLAS PITCHER ORIENTAL ART LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Resolutions |
06/02/256 February 2025 | Appointment of a voluntary liquidator |
06/02/256 February 2025 | Statement of affairs |
06/02/256 February 2025 | Registered office address changed from 5th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-02-06 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-06-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-18 with updates |
19/10/2319 October 2023 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-18 with updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | CORPORATE SECRETARY APPOINTED WHITEMOOR DAVIS SECRETARIES LIMITED |
08/02/198 February 2019 | APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
20/11/1720 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED |
13/09/1713 September 2017 | CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/10/1528 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
26/10/1526 October 2015 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055957730001 |
21/11/1421 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/11/1318 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
06/11/126 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
11/09/1211 September 2012 | CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM |
14/12/1114 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
18/10/1118 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
03/02/113 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2011 |
22/10/1022 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
23/09/1023 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
09/11/099 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 18/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PITCHER / 18/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PITCHER / 18/10/2009 |
09/11/099 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 18/10/2009 |
15/10/0915 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
04/01/074 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
01/12/051 December 2005 | NEW SECRETARY APPOINTED |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
19/10/0519 October 2005 | SECRETARY RESIGNED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NICHOLAS PITCHER ORIENTAL ART LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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