Advanced company searchLink opens in new window

NISUS LIMITED

Company number 03200923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
18 Nov 2019 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AD01 Registered office address changed from 2nd Floor 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 12 July 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
07 Sep 2015 AA Total exemption full accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
07 Sep 2014 AA Total exemption full accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
05 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
19 Sep 2012 AA Total exemption full accounts made up to 31 May 2012
27 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
22 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Jyoti Pankajroy Dalwadi on 20 May 2010