MICHAEL NICHOLAS LIMITED
Status | DISSOLVED |
Company No. | 03178313 |
Category | Private Limited Company |
Incorporated | 26 Mar 1996 |
Age | 28 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 3 days |
SUMMARY
MICHAEL NICHOLAS LIMITED is an dissolved private limited company with number 03178313. It was incorporated 28 years, 2 months, 10 days ago, on 26 March 1996 and it was dissolved 1 year, 1 month, 3 days ago, on 02 May 2023. The company address is Derwent, Derwent,, Redhill, RH1 5EA, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 28 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change sail address company with old address new address
Date: 18 Apr 2016
Category: Address
Type: AD02
New address: Derwent, Horley Lodge Lane Redhill Surrey RH1 5EA
Old address: 24 Barrow Gardens Redhill RH1 1TP England
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2016
Action Date: 17 Apr 2016
Category: Address
Type: AD01
Old address: Derwent Horley Lodge Lane Redhill Surrey RH1 5EA England
New address: Derwent, Horley Lodge Lane Redhill Surrey RH1 5EA
Change date: 2016-04-17
Documents
Change person director company with change date
Date: 16 Jan 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-16
Officer name: Petronella Nicolasina Rodrigues
Documents
Change person director company with change date
Date: 16 Jan 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Cordeiro Rodrigues
Change date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: Derwent Horley Lodge Lane Redhill Surrey RH1 5EA
Old address: 24 Barrow Gardens Redhill RH1 1TP England
Change date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 17 May 2015
Action Date: 17 May 2015
Category: Address
Type: AD01
Old address: C/O Joaquim Rodrigues 6 Pepper Street London E14 9RB
New address: 24 Barrow Gardens Redhill RH1 1TP
Change date: 2015-05-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petronella Nicolasina Rodrigues
Change date: 2015-03-24
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Cordeiro Rodrigues
Change date: 2015-03-24
Documents
Change sail address company with old address new address
Date: 24 Mar 2015
Category: Address
Type: AD02
Old address: 6 Pepper Street London E14 9RB England
New address: 24 Barrow Gardens Redhill RH1 1TP
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change person director company with change date
Date: 30 Mar 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Cordeiro Rodrigues
Change date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Certificate change of name company
Date: 29 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed excellent investments LIMITED\certificate issued on 29/03/12
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joaquim Rodrigues
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change person secretary company with change date
Date: 10 Apr 2011
Action Date: 10 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joaquim Rodrigues
Change date: 2011-04-10
Documents
Change registered office address company with date old address
Date: 30 Jan 2011
Action Date: 30 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-30
Old address: No.6, 28 Old Brompton Road London England
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person secretary company with change date
Date: 17 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-20
Officer name: Joaquim Cordeiro Rodrigues
Documents
Change registered office address company with date old address
Date: 17 Apr 2010
Action Date: 17 Apr 2010
Category: Address
Type: AD01
Old address: Box 6 28 Old Brompton Road London SW7 3DL
Change date: 2010-04-17
Documents
Move registers to sail company
Date: 17 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Petronella Nicolasina Rodrigues
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joaquim Cordeiro Rodrigues
Change date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 24 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / petronella rodrigues / 24/03/2008
Documents
Legacy
Date: 24 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joaquim rodrigues / 24/03/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 30 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 26 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 05/04/00
Documents
Accounts with accounts type full
Date: 25 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; full list of members
Documents
Legacy
Date: 07 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 07/12/98 from: apartment 4 2 cranley gardens london SW7 3DA
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/97; full list of members
Documents
Legacy
Date: 10 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/06/97
Documents
Legacy
Date: 03 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 03/02/97 from: 41 tregunter road south kensington london SW10 9LG
Documents
Legacy
Date: 19 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/08/96--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 08 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 08/09/96 from: suite 10 macmillan house 90 kensington high street london W8 4SG
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
GROUND FLOOR OFFICE,EVESHAM,WR11 4EU
Number: | 11927716 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DAGENHAM AVENUE,DAGENHAM,RM9 6LD
Number: | 09968212 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PLASTERING (LINCOLN) LIMITED
9 THE MEAD,LINCOLN,LN6 7LA
Number: | 10268569 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOHN D. HILL ELECTRICAL LIMITED
UNIT 1 RADSTOCK ROAD,RADSTOCK,BA3 2AA
Number: | 02896562 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHEAPSIDE,DERBY,DE1 1BR
Number: | 11785579 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 TOWER BRIDGE ROAD,LONDON,SE1 4TW
Number: | 11383943 |
Status: | ACTIVE |
Category: | Private Limited Company |