COLIN NICE LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from C/O Field Sullivan Limited Neptune House 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road Blackheath London SE3 0RB on 2022-09-21

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

15/03/1715 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAT NICE / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICE / 01/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 95 HEATHWAY ERITH KENT DA8 3LZ

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN NICE / 01/07/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT NICE / 01/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICE / 01/12/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/12/0929 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company