BE NICE TO YOU LIMITED

5 Trinity Place 5 Trinity Place, Sutton Coldfield, B72 1TX, West Midlands, England
StatusDISSOLVED
Company No.07207133
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

BE NICE TO YOU LIMITED is an dissolved private limited company with number 07207133. It was incorporated 14 years, 2 months, 6 days ago, on 29 March 2010 and it was dissolved 3 years, 7 months, 15 days ago, on 20 October 2020. The company address is 5 Trinity Place 5 Trinity Place, Sutton Coldfield, B72 1TX, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ England

New address: 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emotive Networks Ltd

Termination date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Moylan

Appointment date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Mar 2016

Category: Address

Type: AD02

New address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield B76 1NQ

Old address: C/O Stephen Moylan 10D Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Miss Kate Elizabeth Walker

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: C/O Maybrook Business Park Unit 10D Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL

New address: 5 Walmley Chambers 3 Walmley Close Sutton Coldfield West Midlands B76 1NQ

Change date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2013

Category: Address

Type: AD02

Old address: C/O Stephen Moylan 108 Scott House the Custard Factory Gibb Street Birmingham West Midlands B9 4AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: 56 Lyneham Gardens Walmley Sutton Coldfield West Midlands B76 1XH

Change date: 2012-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change corporate director company with change date

Date: 13 Apr 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-01

Officer name: Emotive Networks Ltd

Documents

View document PDF

Move registers to registered office company

Date: 13 Apr 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Move registers to sail company

Date: 11 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 29 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR SEASONS APARTMENTS (CARBIS BAY) MANAGEMENT COMPANY LIMITED

KELSALL STEELE LIMITED UNIT A WOODLANDS COURT,,TRURO,TR4 9NH

Number:08505746
Status:ACTIVE
Category:Private Limited Company

LAUNA CORPORATIONS LIMITED

CONWAY HOUSE,OXFORD,OX3 8SZ

Number:09696498
Status:ACTIVE
Category:Private Limited Company

ON AIR RF LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:05610807
Status:ACTIVE
Category:Private Limited Company

RMSYS CONSULTANCY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08324725
Status:ACTIVE
Category:Private Limited Company

SEW TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11701088
Status:ACTIVE
Category:Private Limited Company

TELFORD TYRES LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:11417582
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