- Company Overview for NICE CONCEPTS LIMITED (06758810)
- Filing history for NICE CONCEPTS LIMITED (06758810)
- People for NICE CONCEPTS LIMITED (06758810)
- More for NICE CONCEPTS LIMITED (06758810)
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
|
|
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
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
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
|
|
06 Oct 2011 | CONNOT | Change of name notice | |
30 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 May 2011 |