NICHE EVENTS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

16/01/1516 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059754280002

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059754280001

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 20/10/2013

View Document

03/01/143 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059754280002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059754280001

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM ZEAL HOUSE DEER PARK ROAD LONDON SW19 3GY

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 24/10/2010

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

22/03/1022 March 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

20/12/0920 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD JONES / 26/06/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SOAR

View Document

15/07/0915 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED TIMOTHY JAMES PILCHER

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PHILIP SOAR

View Document

27/03/0927 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 15/12/2006

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O PENTAGON CONSULTING BEECH COURT SUMMERS ROAD BURNHAM BUCKINGHAMSHIRE SL1 7EP

View Document

22/05/0822 May 2008 PREVEXT FROM 31/10/2007 TO 30/11/2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 BRENTMEAD HOUSE BRITTANIA ROAD LONDON N12 9RU

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SHARES AGREEMENT OTC

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 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


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