- Company Overview for NIVINASH LTD (11416220)
- Filing history for NIVINASH LTD (11416220)
- People for NIVINASH LTD (11416220)
- Charges for NIVINASH LTD (11416220)
- More for NIVINASH LTD (11416220)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | MR04 | Satisfaction of charge 114162200001 in full | |
28 Jun 2022 | MR04 | Satisfaction of charge 114162200002 in full | |
28 Jun 2022 | MR04 | Satisfaction of charge 114162200003 in full | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | PSC01 | Notification of Nancy Martis as a person with significant control on 23 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mrs Nancy Martis as a director on 23 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Nancy Martis as a person with significant control on 23 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Nancy Martis as a director on 23 June 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 7/8 Mill Hill Leeds LS1 5DQ England to 7/8 Mill Hill Leeds LS1 5DQ on 26 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 23 Ayresome Terrace Leeds West Yorkshire LS8 1BH United Kingdom to 7/8 Mill Hill Leeds LS1 5DQ on 26 March 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2021 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
23 Mar 2021 | RT01 | Administrative restoration application | |
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | MR01 | Registration of charge 114162200003, created on 21 August 2018 | |
07 Sep 2018 | MR01 | Registration of charge 114162200002, created on 21 August 2018 | |
29 Aug 2018 | MR01 | Registration of charge 114162200001, created on 21 August 2018 | |
14 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-14
|