Advanced company searchLink opens in new window

NIGHTINGALE FOODS LIMITED

Company number 06991908

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)
12 Dec 2015 AA01 Previous accounting period shortened from 8 December 2015 to 30 September 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 8 December 2013
14 Jan 2015 AA01 Current accounting period shortened from 31 August 2014 to 8 December 2013
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jan 2014 AD01 Registered office address changed from 114 Newgate Street London Newgate Street London EC1A 7AE on 17 January 2014
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
08 Jan 2014 AP01 Appointment of Mrs Nrupa Mehta as a director
08 Jan 2014 TM01 Termination of appointment of Panna Desai as a director
08 Jan 2014 AP01 Appointment of Mr Shimul Mehta as a director
08 Jan 2014 AP01 Appointment of Mr Shimul Mehta as a director
19 Dec 2013 TM01 Termination of appointment of Hermant Desai as a director
19 Dec 2013 TM01 Termination of appointment of Panna Desai as a director
30 Oct 2013 AP01 Appointment of Hermant Chandubhai Desai as a director
30 Oct 2013 AP01 Appointment of Panna Hemant Desai as a director
30 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
29 Oct 2013 AP01 Appointment of Mrs Panna Hemant Desai as a director
29 Oct 2013 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 29 October 2013
16 Oct 2013 TM01 Termination of appointment of Jayshree Patel as a director
16 Oct 2013 TM01 Termination of appointment of Kamlesh Patel as a director
16 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders