NICEVIEW TRADING LIMITED

7 Clarandon Place 7 Clarandon Place, Maidstone, ME14 1BQ, Kent
StatusDISSOLVED
Company No.05868302
CategoryPrivate Limited Company
Incorporated06 Jul 2006
Age17 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

NICEVIEW TRADING LIMITED is an dissolved private limited company with number 05868302. It was incorporated 17 years, 11 months, 12 days ago, on 06 July 2006 and it was dissolved 4 years, 9 months, 1 day ago, on 17 September 2019. The company address is 7 Clarandon Place 7 Clarandon Place, Maidstone, ME14 1BQ, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Mungeam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Pauline Mungeam

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Louise Mungeam

Change date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Mungeam

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed hannah louise mungeam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 7 clarendon place king street maidstone kent ME14 1BQ

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: flat 2 albany court 18 plumbers row london E1 1EP

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 35 chesterfield gardens london N4 1LJ

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIMAR ANDRONE LTD

183 OLD FALLINGS CRESCENT,WOLVERHAMPTON,WV10 9PU

Number:11895851
Status:ACTIVE
Category:Private Limited Company

AYHAN CATERING LIMITED

1ST FLOOR SOUTH,LONDON,N7 6NJ

Number:11892801
Status:ACTIVE
Category:Private Limited Company

ETTINGTON VILLAGE STORE LIMITED

29 BANBURY ROAD,STRATFORD-UPON-AVON,CV37 7SN

Number:09778393
Status:ACTIVE
Category:Private Limited Company

MADEBRAND LIMITED

THE MAPLES,LUTTERWORTH,LE17 6BG

Number:02749842
Status:ACTIVE
Category:Private Limited Company

MEDEOR CONSULTING LIMITED

14 RUSHBURN,HIGH WYCOMBE,HP10 0BT

Number:05672481
Status:ACTIVE
Category:Private Limited Company

PIPEMODE TECHNOLOGIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11616928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source