NICE4WORK LIMITED: Filings

  • Overview

    Company NameNICE4WORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09577961
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NICE4WORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy David Richards as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of Kenneth William Morgan as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of James Richard Coulling as a director on May 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 1
    SH01

    Current accounting period shortened from May 31, 2016 to Jan 31, 2016

    1 pagesAA01

    Appointment of Mr Kenneth William Morgan as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Mr Timothy David Richards as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Mr James Richard Coulling as a director on Nov 12, 2015

    2 pagesAP01

    Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Aston Rose St Albans House 57 Haymarket London SW1Y 4QX on Nov 12, 2015

    1 pagesAD01

    Appointment of Mr Jean-Alexandre David Williams as a director on Nov 12, 2015

    2 pagesAP01

    Termination of appointment of Frederick William Guscott as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of David Anthony Jennings as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of John Edward Scott as a director on Nov 12, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed resourcefull aldwych LIMITED\certificate issued on 20/05/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    32 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 06, 2015

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0