Advanced company searchLink opens in new window

NIPGOLD LIMITED

Company number 01870128

Filter by category

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)
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,200
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,200
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 MR04 Satisfaction of charge 9 in full
26 Nov 2014 MR04 Satisfaction of charge 8 in full
05 Aug 2014 MR01 Registration of charge 018701280010, created on 31 July 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 15,200
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,600
31 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
10 Jun 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 May 2013 AA Accounts for a small company made up to 31 March 2012
01 Mar 2012 AA Accounts for a small company made up to 31 March 2011
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011
15 Mar 2011 AA Accounts for a small company made up to 31 March 2010
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Sarah Jajbhay on 31 December 2010