NICECHINA CERAMICS INTERNATIONAL CO., LIMITED
Status | ACTIVE |
Company No. | 06413933 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NICECHINA CERAMICS INTERNATIONAL CO., LIMITED is an active private limited company with number 06413933. It was incorporated 16 years, 6 months, 23 days ago, on 31 October 2007. The company address is 14 Wells View Drive, London, BR2 9UL, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type dormant
Date: 27 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-05
Officer name: Uk Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Old address: 14 Wells View Drive London BR2 9UL England
New address: 14 Wells View Drive London BR2 9UL
Change date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: 14 Wells View Drive London BR2 9UL
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Documents
Accounts with accounts type dormant
Date: 31 Oct 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
Old address: 23 Lakeswood Road Orpington London BR5 1BJ
Change date: 2015-10-02
Documents
Appoint corporate secretary company with name date
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-09-01
Officer name: Uk Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fwoda Cpa Ltd
Termination date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change corporate secretary company with change date
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-07
Officer name: Fwoda Cpa Ltd
Documents
Change registered office address company with date old address
Date: 05 May 2012
Action Date: 05 May 2012
Category: Address
Type: AD01
Old address: 30 Ironmongers Place London E14 9YD
Change date: 2012-05-05
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Yan Ding
Documents
Change corporate secretary company with change date
Date: 27 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fwoda Cpa Ltd
Change date: 2010-09-12
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Xiao Yi
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hkrtp LIMITED
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed fwoda cpa LTD
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from mra 2099 rm b 1/f la bldg 66 corporation road grangetown cardiff CF11 7AW
Documents
Legacy
Date: 05 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 05/04/2009 from MSH3693 rmb, 1/F., la bldg 66 corporation road cardiff south glamorgan CF11 7AW
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Some Companies
ABBEY GARDENS MANAGEMENT LIMITED
5 ABBEY GARDENS,,NW8 9AS
Number: | 01089879 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES COURT MANAGEMENT (PUTNEY) LIMITED
CHARLES COURT,PUTNEY,SW15 6XP
Number: | 02327056 |
Status: | ACTIVE |
Category: | Private Limited Company |
285 FORE STREET,LONDON,N9 0PD
Number: | 08343694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITES 3-4, ST LUKE'S BUSINESS CENTRE 85 TARLING ROAD,LONDON,E16 1HN
Number: | 11295557 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SCALLOWAY ROAD,GLASGOW,G69 8LG
Number: | SC600016 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A OLD PARK LANE,SOUTHPORT,PR9 7BU
Number: | 07173804 |
Status: | ACTIVE |
Category: | Private Limited Company |