- Company Overview for NICE REMOVAL & DECORATING LTD (09236247)
- Filing history for NICE REMOVAL & DECORATING LTD (09236247)
- People for NICE REMOVAL & DECORATING LTD (09236247)
- More for NICE REMOVAL & DECORATING LTD (09236247)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AD01 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 13 Taylor House Tulse Hill London SW2 3NZ on 29 June 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER England to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 November 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
24 Mar 2016 | AD01 | Registered office address changed from 23 Chipstead Close Penge London SE19 2LY to 221 Screenworks 22 Highbury Grove London N5 2ER on 24 March 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | CERTNM |
Company name changed nice cleaning & decorating LTD\certificate issued on 05/10/15
|
|
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | TM01 | Termination of appointment of Daniel Habte as a director on 5 October 2015 | |
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|