Advanced company searchLink opens in new window

NIRMAN CAPITAL LTD

Company number 09940886

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
17 Jan 2019 PSC04 Change of details for Mrs Purvi Vasant Pandit as a person with significant control on 31 July 2017
17 Jan 2019 CH01 Director's details changed for Mrs Purvi Vasant Pandit on 31 July 2017
17 Jan 2019 PSC04 Change of details for Mr Gilles Maggiorani as a person with significant control on 31 July 2017
17 Jan 2019 CH01 Director's details changed for Mr Gilles Maggiorani on 31 July 2017
22 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
16 Jan 2017 AD01 Registered office address changed from 75a Gascony Avenue London NW6 4nd United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 16 January 2017
13 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
13 Jan 2017 CH01 Director's details changed for Mr Gilles Maggiorani on 5 April 2016
13 Jan 2017 CH01 Director's details changed for Mrs Purvi Vasant Pandit on 5 April 2016
26 Jan 2016 AP01 Appointment of Mrs Purvi Vasant Pandit as a director on 7 January 2016
07 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-07
  • GBP 100