NICK CHERBANICH CONSULT LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
18/08/2318 August 2023 | Application to strike the company off the register |
26/04/2326 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Registered office address changed from 61 61 Dirac Road Ashley Down Bristol BS7 9LP United Kingdom to 61 Dirac Road Ashley Down Bristol BS7 9LP on 2023-02-24 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
02/03/222 March 2022 | Registered office address changed from 4 Rachels Way, Chesham, Bucks, 4 Rachels Way Chesham Buckinghamshire HP5 1SZ to 61 61 Dirac Road Ashley Down Bristol BS7 9LP on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR VERA CHERBANICH |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/08/154 August 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
13/05/1513 May 2015 | COMPANY NAME CHANGED NVCONSULT LTD CERTIFICATE ISSUED ON 13/05/15 |
27/03/1527 March 2015 | COMPANY NAME CHANGED NICK CHERBANICH CONSULT LTD CERTIFICATE ISSUED ON 27/03/15 |
16/03/1516 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 10 MILLSHOT DRIVE AMERSHAM BUCKINGHAMSHIRE HP7 9DG |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/12/1116 December 2011 | DIRECTOR APPOINTED MRS VERA CHERBANICH |
17/11/1117 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
06/07/116 July 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
14/06/1114 June 2011 | FIRST GAZETTE |
31/03/1031 March 2010 | COMPANY NAME CHANGED PETROCONSULT LIMITED CERTIFICATE ISSUED ON 31/03/10 |
31/03/1031 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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