- Company Overview for NICE MOMENTS LIMITED (08713667)
- Filing history for NICE MOMENTS LIMITED (08713667)
- People for NICE MOMENTS LIMITED (08713667)
- More for NICE MOMENTS LIMITED (08713667)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from 144 the Crossways Hounslow TW5 0JR England to 144 the Crossways Hounslow TW5 0JR on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 8C Brox Road Ottershaw Chertsey Surrey KT16 0HL England to 144 the Crossways Hounslow TW5 0JR on 5 November 2015 | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Jul 2015 | AD01 | Registered office address changed from 7 Sutton Hall Road Hounslow TW5 0PX to 8C Brox Road Ottershaw Chertsey Surrey KT16 0HL on 31 July 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2013 | CH01 | Director's details changed for Mr Nand Kishore Yadav on 9 October 2013 | |
01 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-01
|