NICKELLES BUILDING AND ROOFING SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Change of details for Mr Joseph Henry Lankai Lamptey as a person with significant control on 2023-10-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

13/10/2313 October 2023 Notification of Joseph Henry Lankai Lamptey as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Mr Joseph Henry Lanki Lamptey on 2023-10-01

View Document

12/10/2312 October 2023 Termination of appointment of Ralph Murombe as a director on 2023-09-29

View Document

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

View Document

12/10/2312 October 2023 Appointment of Mr Joseph Henry Lanki Lamptey as a director on 2022-05-04

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

12/10/2312 October 2023 Cessation of Ralph Murombe as a person with significant control on 2023-10-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Termination of appointment of Nuala Thornton as a director on 2023-07-26

View Document

02/08/232 August 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Cessation of Nuala Thornton as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Appointment of Ralph Murombe as a director on 2023-07-26

View Document

02/08/232 August 2023 Notification of Ralph Murombe as a person with significant control on 2023-07-26

View Document

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

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Appointment of Mrs Nuala Thornton as a director on 2023-06-06

View Document

07/06/237 June 2023 Notification of Nuala Thornton as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Cessation of Peter Valaitis as a person with significant control on 2023-05-03

View Document

06/06/236 June 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-03

View Document

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

View Document

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

View Document

03/05/223 May 2022 Incorporation

View Document


More Company Information


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