- Company Overview for MR.NIBBLEZ LTD (11131451)
- Filing history for MR.NIBBLEZ LTD (11131451)
- People for MR.NIBBLEZ LTD (11131451)
- More for MR.NIBBLEZ LTD (11131451)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
26 Apr 2024 | TM01 | Termination of appointment of Hinay Patel as a director on 24 April 2024 | |
26 Apr 2024 | PSC01 | Notification of Suleh Dhawal Trivedi as a person with significant control on 24 April 2024 | |
26 Apr 2024 | PSC07 | Cessation of Hinay Patel as a person with significant control on 24 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 10 Courtney House East Lane Wembley HA9 7nd England to 48 Manor Park Road London NW10 4JJ on 26 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr Suleh Dhawal Trivedi as a director on 24 April 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
26 Mar 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
02 Mar 2019 | AA | Unaudited abridged accounts made up to 1 February 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from 568 Kings Drive Wembley HA9 9JD United Kingdom to 10 Courtney House East Lane Wembley HA9 7nd on 4 October 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|