OA NICHOLS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Registered office address changed from Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12 |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-04-05 |
08/08/238 August 2023 | Registered office address changed from Office 9 the Quarry Grantham Road Waddington LN5 9NT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-08-08 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-11-11 with updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
27/01/2227 January 2022 | Cessation of Kelly Siddall as a person with significant control on 2022-01-05 |
27/01/2227 January 2022 | Termination of appointment of Kelly Siddall as a director on 2022-01-05 |
26/01/2226 January 2022 | Appointment of Mr Raymart Christian De Vera as a director on 2022-01-05 |
25/01/2225 January 2022 | Notification of Raymart Christian De Vera as a person with significant control on 2022-01-05 |
17/01/2217 January 2022 | Registered office address changed from 24 Marlborough Crescent Askern Doncaster DN6 0LL England to Office 9 the Quarry Grantham Road Waddington LN5 9NT on 2022-01-17 |
12/11/2112 November 2021 | Incorporation |
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