- Company Overview for NISHAT LIMITED (06082840)
- Filing history for NISHAT LIMITED (06082840)
- People for NISHAT LIMITED (06082840)
- Charges for NISHAT LIMITED (06082840)
- More for NISHAT LIMITED (06082840)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2012 | DS01 | Application to strike the company off the register | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 27 May 2012 | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 27 May 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 |
Annual return made up to 5 February 2012 no member list
Statement of capital on 2012-04-12
|
|
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 5 February 2010 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 05/02/09; no change of members | |
17 Mar 2008 | 225 | Curr sho from 31/01/2009 to 31/12/2008 | |
17 Mar 2008 | AA | Accounts made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
03 Jan 2008 | 225 | Accounting reference date shortened from 29/02/08 to 31/01/08 | |
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
28 Feb 2007 | 88(2)R | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 | |
28 Feb 2007 | 288a | New secretary appointed;new director appointed | |
28 Feb 2007 | 288a | New director appointed | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: c/O. Dellal & co. 5 park drive london SW14 8RB | |
12 Feb 2007 | 288b | Secretary resigned |