NICESHERIFFS LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/09/2123 September 2021 Notification of Alexandra Louise Jones as a person with significant control on 2021-04-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 CESSATION OF ALEXANDRA LOUISE JONES AS A PSC

View Document

08/04/218 April 2021 CESSATION OF MALCOLM HURLSTON AS A PSC

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

07/05/207 May 2020 DISS REQUEST WITHDRAWN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSSITER

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE JONES

View Document

02/04/192 April 2019 CESSATION OF NICHOLAS MARK ROSSITER AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE JONES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

30/01/1830 January 2018 CESSATION OF JONATHAN ANDREW HALE AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK ROSSITER

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALE

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR NICHOLAS MARK ROSSITER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MISS ISABEL RONCERO

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WIGMAN

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR JONATHAN ANDREW HALE

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE WIGMAN / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HALE / 28/10/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 173-175 CLEVELAND STREET LONDON W1T 6QR

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR BLOOMSBURY NOMINEES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY COMPANY SECRETARIES LTD

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR DAVID GEORGE WIGMAN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR JON HALE

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 55 GOWER STREET LONDON WC1E 6HQ

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information