Advanced company searchLink opens in new window

NILE DEVELOPMENT CONSULTANTS LIMITED

Company number 06640546

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AD01 Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
03 May 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 3 May 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Sep 2013 AP01 Appointment of Beat Lazia Mutyaba as a director
20 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Nov 2012 CH04 Secretary's details changed for Fm Secretaries Limited on 14 November 2012
08 Nov 2012 AD01 Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 8 November 2012
15 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mr Alan Leslie Nicol on 24 July 2012
24 Jul 2012 AP04 Appointment of Fm Secretaries Limited as a secretary
24 Jul 2012 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England on 24 July 2012
19 Sep 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
01 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
12 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders