Download leads from Nexok and grow your business. Find out more

Niceco Limited

Documents

Total Documents45
Total Pages125

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off
4 February 2014Final Gazette dissolved via compulsory strike-off
22 October 2013First Gazette notice for compulsory strike-off
22 October 2013First Gazette notice for compulsory strike-off
7 February 2013Registered office address changed from 27 Jupiter Drive Leighton Buzzard Bedfordshire LU7 3XA United Kingdom on 7 February 2013
7 February 2013Registered office address changed from 27 Jupiter Drive Leighton Buzzard Bedfordshire LU7 3XA United Kingdom on 7 February 2013
7 February 2013Termination of appointment of Carl Meylak as a director on 1 February 2013
7 February 2013Termination of appointment of Carl Meylak as a director
7 February 2013Registered office address changed from 27 Jupiter Drive Leighton Buzzard Bedfordshire LU7 3XA United Kingdom on 7 February 2013
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
16 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
16 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
16 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
21 May 2012Accounts for a dormant company made up to 31 March 2012
21 May 2012Accounts for a dormant company made up to 31 March 2012
20 May 2012Termination of appointment of David John Horne as a director on 1 April 2012
20 May 2012Termination of appointment of David Horne as a director
29 December 2011Accounts for a dormant company made up to 31 March 2011
29 December 2011Accounts for a dormant company made up to 31 March 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
16 February 2011Accounts for a dormant company made up to 31 March 2010
16 February 2011Accounts for a dormant company made up to 31 March 2010
26 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
26 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
25 November 2010Appointment of David John Horne as a director
25 November 2010Appointment of David John Horne as a director
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
29 June 2010Appointment of Mr Carl Meylak as a director
29 June 2010Registered office address changed from Suite 7 2nd Floor 3 George Street West Luton Bedfordshire LU1 2BJ on 29 June 2010
29 June 2010Registered office address changed from Suite 7 2Nd Floor 3 George Street West Luton Bedfordshire LU1 2BJ on 29 June 2010
29 June 2010Appointment of Mr Carl Meylak as a director
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
9 July 2009Appointment terminated director samson akinola
9 July 2009Appointment Terminated Director samson akinola
1 July 2009Incorporation
1 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing