- Company Overview for NICE AND POLITE LTD (07761295)
- Filing history for NICE AND POLITE LTD (07761295)
- People for NICE AND POLITE LTD (07761295)
- Charges for NICE AND POLITE LTD (07761295)
- Insolvency for NICE AND POLITE LTD (07761295)
- More for NICE AND POLITE LTD (07761295)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
09 Jan 2018 | COCOMP | Order of court to wind up | |
04 Jan 2018 | COCOMP | Order of court to wind up | |
11 Oct 2017 | PSC02 | Notification of The Marketing Group Plc as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC07 | Cessation of Ross Anderson as a person with significant control on 11 October 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
24 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Mar 2014 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG England on 3 March 2014 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of James Mccann as a director | |
21 May 2013 | TM01 | Termination of appointment of Eli Nathenson as a director | |
21 May 2013 | TM01 | Termination of appointment of Robert Bier as a director | |
19 Sep 2012 | CH01 | Director's details changed for Mr. Jamie Mccann on 31 July 2012 | |
23 Aug 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
23 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |