NICKELLES BUILDING AND ROOFING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/10/2330 October 2023 | Change of details for Mr Joseph Henry Lankai Lamptey as a person with significant control on 2023-10-01 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
13/10/2313 October 2023 | Notification of Joseph Henry Lankai Lamptey as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Director's details changed for Mr Joseph Henry Lanki Lamptey on 2023-10-01 |
12/10/2312 October 2023 | Termination of appointment of Ralph Murombe as a director on 2023-09-29 |
12/10/2312 October 2023 | Registered office address changed from Flat 19 Oakley Place Redfields Lane Church Crookham Fleet GU52 0RE United Kingdom to 59 Wimbledon Road Camberley GU15 4BD on 2023-10-12 |
12/10/2312 October 2023 | Appointment of Mr Joseph Henry Lanki Lamptey as a director on 2022-05-04 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
12/10/2312 October 2023 | Cessation of Ralph Murombe as a person with significant control on 2023-10-01 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
02/08/232 August 2023 | Termination of appointment of Nuala Thornton as a director on 2023-07-26 |
02/08/232 August 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-26 |
02/08/232 August 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-07-26 |
02/08/232 August 2023 | Appointment of Ralph Murombe as a director on 2023-07-26 |
02/08/232 August 2023 | Notification of Ralph Murombe as a person with significant control on 2023-07-26 |
02/08/232 August 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 19 Oakley Place Redfields Lane Church Crookham Fleet GU52 0RE on 2023-08-02 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
07/06/237 June 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-06-06 |
07/06/237 June 2023 | Notification of Nuala Thornton as a person with significant control on 2023-06-06 |
07/06/237 June 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-05-03 |
06/06/236 June 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-03 |
06/06/236 June 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-06-06 |
02/05/232 May 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-05-02 |
03/05/223 May 2022 | 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