- Company Overview for NICE N SLEAZY FESTIVALS LIMITED (10815252)
- Filing history for NICE N SLEAZY FESTIVALS LIMITED (10815252)
- People for NICE N SLEAZY FESTIVALS LIMITED (10815252)
- Registers for NICE N SLEAZY FESTIVALS LIMITED (10815252)
- More for NICE N SLEAZY FESTIVALS LIMITED (10815252)
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 |