RATHER NICE DESIGN LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewLiquidators' statement of receipts and payments to 2025-10-30

View Document

08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

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

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

15/11/2215 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

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

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/07/1923 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/187 June 2018 SECRETARY APPOINTED MRS LISA LEE MILLARD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY LISA MILLARD

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY LISA MILLARD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 PREVSHO FROM 30/06/2017 TO 31/10/2016

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA LEE MILLARD / 06/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information