- Company Overview for NIBCHOC LIMITED (06490162)
- Filing history for NIBCHOC LIMITED (06490162)
- People for NIBCHOC LIMITED (06490162)
- More for NIBCHOC LIMITED (06490162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AD01 | Registered office address changed from 10a Littlegate Street Oxford OX1 1RL United Kingdom on 28 January 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Mar 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-10
|
|
10 Mar 2010 | CH03 | Secretary's details changed for Miss Eloise Annie Kate Scotford on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Ms Rachel Jane Niblock on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Miss Eloise Annie Kate Scotford on 10 March 2010 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from office suite 4 4 bridge street mills bridge street witney oxfordshire OX28 1FX | |
19 Feb 2009 | 288c | Director and Secretary's Change of Particulars / eloise scotford / 16/02/2009 / Title was: , now: miss; HouseName/Number was: , now: 42; Street was: magdalen college, now: stephenson house thames street; Region was: , now: oxon; Post Code was: OX1 4AU, now: OX1 1SL; Country was: , now: united kingdom; Occupation was: academic, now: lawyer | |
19 Feb 2009 | 288c | Director's Change of Particulars / rachel niblock / 18/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 7; Street was: 15 campbell road, now: pear tree court, albion street; Area was: florence park, now: ; Post Town was: oxford, now: chipping norton; Post Code was: OX4 3PF, now: OX7 5DE; Country was: , now: united kingdom | |
08 Feb 2008 | 288a | New secretary appointed;new director appointed | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288b | Director resigned | |
04 Feb 2008 | 288a | New director appointed | |
31 Jan 2008 | NEWINC | Incorporation |