NICE EMPORIUM LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10197225
CategoryPrivate Limited Company
Incorporated24 May 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution06 Oct 2023
Years7 months, 10 days

SUMMARY

NICE EMPORIUM LIMITED is an dissolved private limited company with number 10197225. It was incorporated 7 years, 11 months, 23 days ago, on 24 May 2016 and it was dissolved 7 months, 10 days ago, on 06 October 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 18 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesus Mateo

Change date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Jesus Mateo

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jesus Mateo

Notification date: 2016-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesus Mateo

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-28

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAKRA LTD

3 OTTER WAY,MANSFIELD,NG19 6DH

Number:10502408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMARA FINANCE LIMITED

90 TURTON ROAD,BOLTON,BL2 3DY

Number:08356560
Status:ACTIVE
Category:Private Limited Company

AURA POWER SOLAR UK LTD

3 PORTWALL LANE,BRISTOL,BS1 6NB

Number:11750105
Status:ACTIVE
Category:Private Limited Company

EVOLUTION COMPLETE BUSINESS SALES LIMITED

ASMEC CENTRE, MERLIN HOUSE,THEALE,RG7 4AB

Number:07512536
Status:ACTIVE
Category:Private Limited Company

INGLES MEWS MANAGEMENT LIMITED

6 INGLES MEWS,FOLKESTONE,CT20 2SD

Number:02748566
Status:ACTIVE
Category:Private Limited Company

THERMOSOLAR LIMITED

UNIT 7 179 WHITELADIES ROAD,BRISTOL,BS8 2AG

Number:07631415
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