Advanced company searchLink opens in new window

NIBLEY LEAVES LTD

Company number 10309691

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 AA Micro company accounts made up to 31 August 2021
20 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AD01 Registered office address changed from 375 Badminton Rd Yate BS37 5JF United Kingdom to 377 377 Badminton Rd Yate BS37 5JF on 4 October 2021
01 Sep 2021 AD01 Registered office address changed from 373 Badminton Rd Yate BS37 5JF England to 375 Badminton Rd Yate BS37 5JF on 1 September 2021
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
11 Aug 2021 AD01 Registered office address changed from 373 373 Badminton Rd Yate BS37 5JF England to 373 Badminton Rd Yate BS37 5JF on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from Midfields 375 Badminton Rd Nibley Yate South Gloucestershire BS37 5JF United Kingdom to 373 373 Badminton Rd Yate BS37 5JF on 11 August 2021
19 Nov 2020 AP01 Appointment of Mr Sam Tadgh Dylan Rossiter as a director on 19 November 2020
19 Nov 2020 TM01 Termination of appointment of Abigail Sarah Hill as a director on 19 November 2020
05 Oct 2020 AA Micro company accounts made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Charlotte Rose-Ella Hanson as a director on 17 April 2020
03 Oct 2019 AA Micro company accounts made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 31 August 2017
12 Jan 2018 SH06 Cancellation of shares. Statement of capital on 23 November 2017
  • GBP 2
12 Dec 2017 SH03 Purchase of own shares.
24 Nov 2017 TM01 Termination of appointment of Nicola Chantal Annette Humphrey as a director on 23 November 2017