Advanced company searchLink opens in new window

NAYERA UK LIMITED

Company number 11788565

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 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