Advanced company searchLink opens in new window

NADIR INVESTMENTS LIMITED

Company number 03863732

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 CH01 Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Miss Christina Cornelia Van Den Berg on 8 February 2011
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
28 Jan 2011 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
27 Jan 2011 AD03 Register(s) moved to registered inspection location
26 Oct 2010 AP01 Appointment of Christina Cornelia Van Den Berg as a director
25 Oct 2010 TM01 Termination of appointment of Alfreds S A as a director
16 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
22 Jan 2010 AD02 Register inspection address has been changed
22 Jan 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009
22 Jan 2010 CH02 Director's details changed for Alfreds S A on 1 October 2009
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008