- Company Overview for NICE IDEA MANAGEMENT LIMITED (10887672)
- Filing history for NICE IDEA MANAGEMENT LIMITED (10887672)
- People for NICE IDEA MANAGEMENT LIMITED (10887672)
- More for NICE IDEA MANAGEMENT LIMITED (10887672)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | TM02 | Termination of appointment of a secretary | |
15 Aug 2018 | TM01 | Termination of appointment of a director | |
05 Mar 2018 | TM02 | Termination of appointment of a secretary | |
01 Mar 2018 | TM01 | Termination of appointment of Richard Smith as a director on 1 March 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Antony David Hopper on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Richard Smith on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Richard Smith as a secretary on 29 January 2018 | |
29 Jan 2018 | AP03 | Appointment of Mr Antony David Hopper as a secretary on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 20 Appledore Avenue Bexleyheath DA7 6QH United Kingdom to 138 st Norbert Road Brockley London SE4 2HX on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Antony David Hopper as a person with significant control on 29 January 2018 | |
27 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-27
|