- Company Overview for NICHOLAS MICHAEL CONTRACTS LIMITED (10859760)
- Filing history for NICHOLAS MICHAEL CONTRACTS LIMITED (10859760)
- People for NICHOLAS MICHAEL CONTRACTS LIMITED (10859760)
- More for NICHOLAS MICHAEL CONTRACTS LIMITED (10859760)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Mr Michael Nicholas Campbell on 1 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Michael Nicholas Campbell as a person with significant control on 1 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 April 2022 | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|