NIGHTFORCE ESTATES LIMITED

03629379
SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON UNITED KINGDOM EC3V 3LT

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 2 Buy now
15 Sep 2015 annual-return Annual Return 3 Buy now
16 Nov 2014 accounts Annual Accounts 2 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
29 Jun 2014 accounts Annual Accounts 2 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
23 Jun 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
02 Oct 2012 officers Appointment of director (Hidayaat Hussein Etwaree) 2 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Stephen Hickson) 1 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Stephen John Dudley Hickson) 2 Buy now
26 Apr 2010 accounts Annual Accounts 2 Buy now
11 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 2 Buy now
04 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
04 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
09 Oct 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
28 Oct 2007 resolution Resolution 1 Buy now
15 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
25 Mar 2007 resolution Resolution 1 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
25 Apr 2006 resolution Resolution 1 Buy now
25 Apr 2006 accounts Annual Accounts 6 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: bank house, old school court honiton devon EX14 1NZ 1 Buy now
28 Sep 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: bank house old school court 66 high street honiton devon EX14 1NZ 1 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers New secretary appointed 1 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
26 Oct 2004 resolution Resolution 1 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
08 Oct 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
21 Apr 2004 resolution Resolution 1 Buy now
21 Apr 2004 accounts Annual Accounts 6 Buy now
20 Oct 2003 annual-return Return made up to 10/09/03; full list of members 7 Buy now
14 Nov 2002 resolution Resolution 1 Buy now
14 Nov 2002 accounts Annual Accounts 4 Buy now
14 Nov 2002 accounts Annual Accounts 4 Buy now
26 Sep 2002 annual-return Return made up to 10/09/02; full list of members 7 Buy now
04 Oct 2001 annual-return Return made up to 10/09/01; full list of members 6 Buy now
24 Aug 2001 address Registered office changed on 24/08/01 from: bank house old school court 66 high street honiton devon EX14 1PS 1 Buy now
05 Apr 2001 accounts Annual Accounts 3 Buy now
05 Apr 2001 resolution Resolution 1 Buy now
31 Jan 2001 officers Secretary resigned 1 Buy now
31 Jan 2001 officers Director resigned 1 Buy now
31 Jan 2001 officers New secretary appointed;new director appointed 3 Buy now
31 Jan 2001 officers New director appointed 3 Buy now
10 Oct 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
04 May 2000 accounts Annual Accounts 1 Buy now
04 May 2000 resolution Resolution 1 Buy now
05 Oct 1999 annual-return Return made up to 10/09/99; full list of members 6 Buy now
10 Sep 1998 incorporation Incorporation Company 17 Buy now