Advanced company searchLink opens in new window

SAY NICE THINGS LIMITED

Company number 07710090

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
09 Apr 2018 PSC05 Change of details for Fizz Experience Limited as a person with significant control on 21 April 2017
09 Apr 2018 CH01 Director's details changed for Mr Darren William Pinner on 9 April 2018
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
21 Apr 2017 CH01 Director's details changed for Mr Darren William Pinner on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from Vine Court Chalkpit Lane Dorking Surrey RH4 1AJ to The Atrium Curtis Road Dorking RH4 1XA on 21 April 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Sep 2015 CERTNM Company name changed mauliza LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
  • RES15 ‐ Change company name resolution on 2015-09-07
27 Sep 2015 CONNOT Change of name notice
07 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
14 Sep 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
18 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12