RATHER NICE DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Liquidators' statement of receipts and payments to 2025-10-30 |
| 08/11/248 November 2024 | Liquidators' statement of receipts and payments to 2024-10-30 |
| 18/03/2418 March 2024 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-18 |
| 08/11/238 November 2023 | Liquidators' statement of receipts and payments to 2023-10-30 |
| 15/11/2215 November 2022 | Statement of affairs |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Appointment of a voluntary liquidator |
| 07/11/227 November 2022 | Registered office address changed from 12 Wallbridge Avenue Frome Somerset BA11 1RL United Kingdom to Anderson Brookes Insolvency Practitioners Ltd 6th Floor, 120 Bark Street Bolton BL1 2AX on 2022-11-07 |
| 31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
| 07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 23/07/1923 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 07/06/187 June 2018 | SECRETARY APPOINTED MRS LISA LEE MILLARD |
| 07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY LISA MILLARD |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY LISA MILLARD |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/07/1726 July 2017 | PREVSHO FROM 30/06/2017 TO 31/10/2016 |
| 26/07/1726 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 06/06/176 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA LEE MILLARD / 06/06/2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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