Advanced company searchLink opens in new window

NICE CONCEPTS LIMITED

Company number 06758810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2015 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 409-411 Croydon Road Beckenham Kent BR3 3PP on 13 May 2015
06 Mar 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
06 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012
04 Dec 2012 CH01 Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 22 September 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011
06 Dec 2011 CH03 Secretary's details changed for Miss Kirsty Amanda Mary Louise Cadogan on 26 November 2011
31 Oct 2011 AD01 Registered office address changed from 14 Ryefield Road Upper Norwood London SE19 3QU United Kingdom on 31 October 2011
06 Oct 2011 CERTNM Company name changed nice events LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
06 Oct 2011 CONNOT Change of name notice
30 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011