NICHOLLS-MCCALL TRANSFORMATION LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Registered office address changed from 46 46 Brookbank Close Cheltenham GL50 3NB England to 46 Brookbank Close Cheltenham GL50 3NB on 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
20/07/2120 July 2021 | Registered office address changed from 85 London Road Cheltenham GL52 6HL England to 46 46 Brookbank Close Cheltenham GL50 3NB on 2021-07-20 |
19/05/2119 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
07/05/207 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
15/05/1915 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | PREVEXT FROM 28/02/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 71 NIGHTINGALE WAY SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5WA UNITED KINGDOM |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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