- Company Overview for NAYERA UK LIMITED (11788565)
- Filing history for NAYERA UK LIMITED (11788565)
- People for NAYERA UK LIMITED (11788565)
- More for NAYERA UK LIMITED (11788565)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
17 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
17 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
21 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
21 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
18 Nov 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 18 November 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
25 Jan 2021 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
28 Sep 2020 | PSC05 | Change of details for Citta Investments Limited as a person with significant control on 24 October 2019 | |
28 Sep 2020 | CH01 | Director's details changed for Lamees Mohammad Hamdan Abdulla Al Shamsi on 21 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Shehab Mohamed Abdulkhaliq Gargash on 21 September 2020 |