Advanced company searchLink opens in new window

NIS.DEV LTD

Company number 07251044

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
23 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
23 Nov 2013 TM01 Termination of appointment of Robin Mcartur as a director
23 Nov 2013 AD01 Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 23 November 2013
23 Nov 2013 AP01 Appointment of Mr Franco Mignemi as a director
26 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from C/O 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom on 26 July 2012
20 Jun 2012 TM01 Termination of appointment of Franco Mignemi as a director
20 Jun 2012 AP01 Appointment of Mr Robin John Mcartur as a director
10 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
25 Dec 2011 AD01 Registered office address changed from Rainbow Farm Buckland Road Bampton Oxfordshire OX18 2AA England on 25 December 2011
20 Dec 2011 CERTNM Company name changed ca di clo LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Alessandro Pietrocola as a director
23 Nov 2011 CH01 Director's details changed for Mr Franco Mignemi on 23 November 2011
23 Nov 2011 AD01 Registered office address changed from 11-15 St Mary at Hill London London EC3R 8EE England on 23 November 2011
16 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Mr Alessandro Rocco Pietrocola as a director
12 May 2010 NEWINC Incorporation