- Company Overview for NICHE PRODUCTS LIMITED (04074893)
- Filing history for NICHE PRODUCTS LIMITED (04074893)
- People for NICHE PRODUCTS LIMITED (04074893)
- Charges for NICHE PRODUCTS LIMITED (04074893)
- More for NICHE PRODUCTS LIMITED (04074893)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | SH20 | Statement by Directors | |
02 Oct 2018 | SH19 |
Statement of capital on 2 October 2018
|
|
02 Oct 2018 | CAP-SS | Solvency Statement dated 02/10/18 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | AP01 | Appointment of Mr John Patrick Connolly as a director on 7 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
15 Sep 2016 | TM01 | Termination of appointment of John Louis Cordani as a director on 14 September 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Sep 2015 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
21 Sep 2015 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
18 Jul 2015 | MR01 | Registration of charge 040748930001, created on 13 July 2015 | |
20 Jan 2015 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES | |
20 Jan 2015 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES | |
05 Nov 2014 | AP01 | Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 |