NICE MONEY PUBLICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 08927341 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
NICE MONEY PUBLICATIONS LIMITED is an liquidation private limited company with number 08927341. It was incorporated 10 years, 1 month, 28 days ago, on 07 March 2014. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Address
Type: AD01
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 13-15 Commercial Road Hayle Cornwall TR27 4DE England
Change date: 2023-12-10
Documents
Liquidation voluntary statement of affairs
Date: 10 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change account reference date company current extended
Date: 20 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: Newport House Newport Road Stafford Staffordshire ST16 1DA
Change date: 2020-01-20
New address: 13-15 Commercial Road Hayle Cornwall TR27 4DE
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-25
Made up date: 2019-03-26
Documents
Change account reference date company previous shortened
Date: 24 Jun 2019
Action Date: 26 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-27
New date: 2019-03-26
Documents
Change account reference date company previous shortened
Date: 09 Mar 2019
Action Date: 27 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-27
Made up date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change account reference date company previous shortened
Date: 19 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Mr Mark William Ford
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Old address: 8 Malthouse Lane Bradley Stafford Staffs ST18 9DU United Kingdom
New address: Newport House Newport Road Stafford Staffordshire ST16 1DA
Change date: 2015-02-27
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Ford
Change date: 2015-02-27
Documents
Incorporation company
Date: 07 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
23 NED LUDD CLOSE,LEICESTER,LE7 7AQ
Number: | 09820500 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL029449 |
Status: | ACTIVE |
Category: | Limited Partnership |
JUST SHARING - ST IVES FREE CHURCH LTD.
JUST SHARING THE FREE CHURCH,ST IVES,PE27 5AL
Number: | 06031273 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 ODESSA STREET,MERTHYR TYDFIL,CF48 3AU
Number: | 11014443 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECTED NAILS & BEAUTY LIMITED
THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 10295864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKETCH LONDON ARCHITECTS LIMITED
UNIT A236, RIVERSIDE BUSINESS CENTRE,LONDON,SW18 4UQ
Number: | 08840176 |
Status: | ACTIVE |
Category: | Private Limited Company |