Advanced company searchLink opens in new window

NIRVANA SYSTEMS DEVELOPMENT LTD

Company number 05205337

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)
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2024 DS01 Application to strike the company off the register
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 May 2024 CS01 Confirmation statement made on 5 April 2023 with no updates
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 AA Micro company accounts made up to 7 July 2023
17 Jan 2024 AA01 Previous accounting period shortened from 31 August 2023 to 7 July 2023
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 AA Micro company accounts made up to 31 August 2022
30 May 2022 AA Micro company accounts made up to 31 August 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Philippe Therond on 5 April 2022
05 Apr 2022 PSC04 Change of details for Mr Phillippe Therond as a person with significant control on 5 April 2022
05 Apr 2022 PSC04 Change of details for Ms Makiko Mizushima as a person with significant control on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 63 Ridge Hill London NW11 8PR England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 5 April 2022
24 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
17 Jul 2020 PSC04 Change of details for Ms Makiko Mizushima as a person with significant control on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Philippe Therond on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Phillippe Therond as a person with significant control on 17 July 2020
17 Jul 2020 AD01 Registered office address changed from 80 Westbere Road London NW2 3RU England to 63 Ridge Hill London NW11 8PR on 17 July 2020