- Company Overview for NIM`S FRUIT LIMITED (06961718)
- Filing history for NIM`S FRUIT LIMITED (06961718)
- People for NIM`S FRUIT LIMITED (06961718)
- Charges for NIM`S FRUIT LIMITED (06961718)
- More for NIM`S FRUIT LIMITED (06961718)
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) |
---|---|---|---|
02 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
04 May 2016 | MR01 | Registration of charge 069617180001, created on 3 May 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3/1Trinty Trading Estate, Tribune Drive, Sittingbourne Kent ME10 2PG on 24 February 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
14 Jul 2015 | AP01 | Appointment of Dr Yogesh Raja as a director on 1 May 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Yogesh Raja as a director on 1 February 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Nim's Fruit Crisps Dalton House 60 Windsor Avenue London SW19 2RR to Kemp House 152 City Road London EC1V 2NX on 30 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Michael Sauer as a director | |
16 Aug 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |