Advanced company searchLink opens in new window

NEPHRITE LIMITED

Company number 09731038

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
25 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 August 2021
31 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
03 May 2022 AD01 Registered office address changed from Harben House Hotel Severn Drive Newport Pagnell MK16 9EY England to C/O Ford Rhodes Rowan House Delamare Road Cheshunt EN8 9SP on 3 May 2022
19 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
19 Dec 2021 AD01 Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Harben House Hotel Severn Drive Newport Pagnell MK16 9EY on 19 December 2021
19 Dec 2021 PSC01 Notification of Ali Raza Khan as a person with significant control on 1 November 2021
19 Dec 2021 AP01 Appointment of Mr Ali Raza Khan as a director on 1 November 2021
19 Dec 2021 PSC07 Cessation of Syed Muhammad Raza Shah Gilani as a person with significant control on 30 November 2021
19 Dec 2021 TM01 Termination of appointment of Syed Muhammad Raza Shah Gilani as a director on 30 November 2021
27 Jun 2021 PSC04 Change of details for Mr Syed Muhammad Raza Shah Gilani as a person with significant control on 27 June 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
23 May 2021 AA Micro company accounts made up to 31 August 2020
21 Oct 2020 CH01 Director's details changed for Mr Syed Muhammad Raza Shah Gilani on 7 October 2020
21 Oct 2020 PSC04 Change of details for Mr Syed Muhammad Raza Shah Gilani as a person with significant control on 26 September 2017
21 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with updates
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
14 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates