Advanced company searchLink opens in new window

NICHE LIMITED

Company number 01413321

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2012 AD01 Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH United Kingdom on 11 December 2012
10 Dec 2012 600 Appointment of a voluntary liquidator
10 Dec 2012 4.70 Declaration of solvency
10 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-30
13 Nov 2012 CH01 Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012
05 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3,000
15 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Imad Hajj as a director on 1 July 2011
10 Aug 2011 AP01 Appointment of Fabrice Jean-Pierre Van Belle as a director
10 Aug 2011 AP03 Appointment of William David Smith Jr as a secretary
10 Aug 2011 AP01 Appointment of Mr William Edward Weaver, Jr as a director
10 Aug 2011 AP04 Appointment of Cargil Management Services Limited as a secretary
10 Aug 2011 AP01 Appointment of Imad Hajj as a director
10 Aug 2011 AP01 Appointment of William David Smith Jr as a director
09 Aug 2011 AD01 Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011
09 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
09 Aug 2011 TM01 Termination of appointment of John Fletcher as a director
09 Aug 2011 TM01 Termination of appointment of Michael Brookes as a director
09 Aug 2011 TM02 Termination of appointment of Michael Brookes as a secretary
28 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009