- Company Overview for NICHE FICTION LIMITED (07372032)
- Filing history for NICHE FICTION LIMITED (07372032)
- People for NICHE FICTION LIMITED (07372032)
- More for NICHE FICTION LIMITED (07372032)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2014 | DS01 | Application to strike the company off the register | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Mr Steven Rapaport on 17 July 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 8 August 2012 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
17 Aug 2011 | TM01 |
Termination of appointment of Stuart Holland as a director
|
|
14 Aug 2011 | TM01 | Termination of appointment of Stuart Holland as a director | |
10 Sep 2010 | NEWINC |
Incorporation
|