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

Nice 'N' Delish Ltd

Documents

Total Documents41
Total Pages89

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
12 November 2018Accounts for a dormant company made up to 31 March 2018
12 November 2018Confirmation statement made on 3 March 2018 with no updates
11 September 2018Voluntary strike-off action has been suspended
14 August 2018First Gazette notice for voluntary strike-off
3 August 2018Application to strike the company off the register
20 June 2018Confirmation statement made on 3 March 2017 with updates
19 June 2018Compulsory strike-off action has been discontinued
18 June 2018Accounts for a dormant company made up to 31 March 2017
18 June 2018Registered office address changed from 31 Mainprize Road Bracknell Berkshire RG12 2RE to 19 Deepfield Road Bracknell RG12 2PE on 18 June 2018
12 December 2017Termination of appointment of Monika De Oliveira as a director on 1 December 2017
12 December 2017Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 1 December 2017
12 December 2017Termination of appointment of Monika De Oliveira as a secretary on 1 December 2017
12 December 2017Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 1 December 2017
12 December 2017Termination of appointment of Monika De Oliveira as a director on 1 December 2017
12 December 2017Termination of appointment of Monika De Oliveira as a secretary on 1 December 2017
8 July 2017Compulsory strike-off action has been suspended
8 July 2017Compulsory strike-off action has been suspended
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
28 February 2017Accounts for a dormant company made up to 31 March 2016
28 February 2017Accounts for a dormant company made up to 31 March 2016
11 June 2016Compulsory strike-off action has been discontinued
11 June 2016Compulsory strike-off action has been discontinued
8 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
8 June 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
14 December 2015Accounts for a dormant company made up to 31 March 2015
14 December 2015Accounts for a dormant company made up to 31 March 2015
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 30 March 2015
30 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 31 Mainprize Road Bracknell Berkshire RG12 2RE on 30 March 2015
30 March 2015Director's details changed for Mr Melchizedek Jalvanson De Oliveira on 30 March 2015
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Secretary's details changed for Mrs Monika De Oliveira on 30 March 2015
30 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 31 Mainprize Road Bracknell Berkshire RG12 2RE on 30 March 2015
30 March 2015Secretary's details changed for Mrs Monika De Oliveira on 30 March 2015
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed