Advanced company searchLink opens in new window

NICE N SLEAZY FESTIVALS LIMITED

Company number 10815252

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2020 AD01 Registered office address changed from PO Box Office 339 321-323 High Road Romford RM6 6AX England to 2 Seymour Grove Heysham Morecambe LA3 2JP on 23 October 2020
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from Apt 23559 Chynoweth House Trevissome Park Truro TR4 8UN England to PO Box Office 339 321-323 High Road Romford RM6 6AX on 2 July 2020
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Dec 2019 PSC04 Change of details for Mr Ivan Christopher Harrison as a person with significant control on 30 December 2019
25 Jun 2019 AD02 Register inspection address has been changed from 48 Lord Street Morecambe LA4 5JA England to Flat 2, 2 Seymour Grove Heysham Morecambe LA3 2JP
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
24 Jun 2019 AD03 Register(s) moved to registered inspection location 48 Lord Street Morecambe LA4 5JA
24 Jun 2019 AP01 Appointment of Mr Gary Butler as a director on 1 June 2018
24 Jun 2019 AP01 Appointment of Mr John Brigg Bolton as a director on 1 June 2018
24 Jun 2019 AP01 Appointment of Ms Samantha Harrison as a director on 1 June 2019
24 Jun 2019 AP01 Appointment of Mr Michael Harrison as a director on 1 June 2019
04 Jun 2019 CH01 Director's details changed
04 Jun 2019 CH01 Director's details changed
04 Jun 2019 CH01 Director's details changed
31 May 2019 AP01 Appointment of Mr Phillip Loynds as a director on 31 May 2019
03 Mar 2019 CH03 Secretary's details changed for Mrs Maureen Belinda Harrison on 3 March 2019
03 Mar 2019 CH01 Director's details changed for Mr Ivan Christopher Harrison on 3 March 2019
23 Feb 2019 AA Micro company accounts made up to 30 June 2018
23 Jun 2018 PSC07 Cessation of Ivan Christopher Harrison as a person with significant control on 23 June 2018
23 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates