- Company Overview for NIGHTINGALE FOODS LIMITED (06991908)
- Filing history for NIGHTINGALE FOODS LIMITED (06991908)
- People for NIGHTINGALE FOODS LIMITED (06991908)
- Charges for NIGHTINGALE FOODS LIMITED (06991908)
- More for NIGHTINGALE FOODS LIMITED (06991908)
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
|
|
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
|
|
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 |