- Company Overview for NIVESA LIMITED (08587181)
- Filing history for NIVESA LIMITED (08587181)
- People for NIVESA LIMITED (08587181)
- More for NIVESA LIMITED (08587181)
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) |
---|---|---|---|
31 Oct 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-31
|
|
27 Oct 2016 | AD01 | Registered office address changed from Memo House Kendal Avenue London W3 0XA England to Memo House Kendal Avenue London W3 0XA on 27 October 2016 | |
09 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AD01 | Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Memo House Kendal Avenue London W3 0XA on 29 September 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
08 Jul 2015 | AD01 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 8 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
11 Aug 2014 | AP01 | Appointment of Mr Prateek Banthia as a director on 1 August 2014 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2013
|
|
29 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from , C/O White & Company (Uk) Limited Blackfriars House, Parsonage, Manchester, M3 2JA, England to Blackfriars House Parsonage Manchester M3 2JA on 29 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from , Memo House Kendal Avenue, Park Royal, London, W3 0XA, England to Blackfriars House Parsonage Manchester M3 2JA on 29 July 2014 | |
27 Jun 2013 | NEWINC |
Incorporation
|