- Company Overview for NIVEN'S LIMITED (07006472)
- Filing history for NIVEN'S LIMITED (07006472)
- People for NIVEN'S LIMITED (07006472)
- Insolvency for NIVEN'S LIMITED (07006472)
- More for NIVEN'S LIMITED (07006472)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2018 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 22 August 2018 | |
17 Aug 2018 | LIQ02 | Statement of affairs | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 May 2018 | AD01 | Registered office address changed from 157 King's Cross Road London WC1X 9BN to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 May 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Nov 2013 | CH01 | Director's details changed for Niven Garland on 2 October 2009 | |
01 Oct 2013 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 1 October 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 |