- Company Overview for NEPABIZ CONCERN LIMITED (08721280)
- Filing history for NEPABIZ CONCERN LIMITED (08721280)
- People for NEPABIZ CONCERN LIMITED (08721280)
- More for NEPABIZ CONCERN LIMITED (08721280)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Apr 2018 | PSC04 | Change of details for Mr Santosh Karki as a person with significant control on 15 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | PSC07 | Cessation of Manoj Agrawal as a person with significant control on 15 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Manoj Agrawal as a director on 15 April 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
10 Aug 2017 | AD01 | Registered office address changed from 2 Conduit Mews Conduit Busines Centre(Office 4) London SE18 7AP England to 157 Plumstead Road London SE18 7DY on 10 August 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 203 Blithdale Road Abbeywood London SE2 9QE to 2 Conduit Mews Conduit Busines Centre(Office 4) London SE18 7AP on 20 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Santosh Karki on 2 August 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Manoj Agrawal on 1 August 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|