Advanced company searchLink opens in new window

NICE AND POLITE LTD

Company number 07761295

Filter by category

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 L64.07 Completion of winding up
09 Jan 2018 COCOMP Order of court to wind up
04 Jan 2018 COCOMP Order of court to wind up
11 Oct 2017 PSC02 Notification of The Marketing Group Plc as a person with significant control on 6 April 2016
11 Oct 2017 PSC07 Cessation of Ross Anderson as a person with significant control on 11 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
24 Nov 2016 AA Accounts for a small company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
26 Nov 2015 AA Accounts for a small company made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
03 Mar 2014 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG England on 3 March 2014
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of James Mccann as a director
21 May 2013 TM01 Termination of appointment of Eli Nathenson as a director
21 May 2013 TM01 Termination of appointment of Robert Bier as a director
19 Sep 2012 CH01 Director's details changed for Mr. Jamie Mccann on 31 July 2012
23 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1