NICE4WORK LIMITED: Filings
Overview
Company Name | NICE4WORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09577961 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for NICE4WORK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Timothy David Richards as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kenneth William Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Richard Coulling as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from May 31, 2016 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Kenneth William Morgan as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy David Richards as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Richard Coulling as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Jean-Alexandre David Williams as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Frederick William Guscott as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Anthony Jennings as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Edward Scott as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed resourcefull aldwych LIMITED\certificate issued on 20/05/15 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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