NICALL LIMITED

Unit 60 Stakehill Ind Est, Touchet Hall Road Unit 60 Stakehill Ind Est, Touchet Hall Road, Manchester, M24 2FL, Greater Manchester, England
StatusACTIVE
Company No.11866798
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

NICALL LIMITED is an active private limited company with number 11866798. It was incorporated 5 years, 2 months, 21 days ago, on 07 March 2019. The company address is Unit 60 Stakehill Ind Est, Touchet Hall Road Unit 60 Stakehill Ind Est, Touchet Hall Road, Manchester, M24 2FL, Greater Manchester, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Bordessa

Termination date: 2021-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Nicola Bordessa

Documents

View document PDF

Termination secretary company

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Paul Hanmer

Appointment date: 2021-06-04

Documents

View document PDF

Termination secretary company

Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mr Allen Paul Samuel Hanmer

Documents

View document PDF

Termination secretary company

Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company

Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Unit 60 Stakehill Ind Est, Touchet Hall Road Middleton Manchester Greater Manchester M242FL

Change date: 2021-03-30

Old address: 5 Skye Close Stanney Oaks Ellesmere Port Ellesmere Port CH65 9JG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: 5 Skye Close Stanney Oaks Ellesmere Port Ellesmere Port CH65 9JG

Old address: 70 Knocklaid Road Liverpool L13 8DD United Kingdom

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Bordessa

Change date: 2019-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Niki Bordessa

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Ms Niki Bordessa

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-08

Officer name: Ms Niki Bordessa

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILLIE PROPERTIES LIMITED

BAILLIE FARM,THURSO,KW14 7QW

Number:SC552173
Status:ACTIVE
Category:Private Limited Company

BUILD-NEW DEVELOPMENTS LIMITED

4 PALACE ROAD,EAST MOLESEY,KT8 9DL

Number:00609258
Status:ACTIVE
Category:Private Limited Company

CP INVEST LTD

37 MILLMARSH LANE,ENFIELD,EN3 7UY

Number:03498440
Status:ACTIVE
Category:Private Limited Company

CYBERCRUNCH LTD

13B THE VALE,LONDON,W3 7SH

Number:09695724
Status:ACTIVE
Category:Private Limited Company

LOGLECDISSOL LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:01238661
Status:IN ADMINISTRATION
Category:Private Limited Company

SING KEE GROUP LIMITED

30 CROSS STAMFORD STREET,LEEDS,LS7 1BA

Number:05316616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source