Advanced company searchLink opens in new window

NIFTY DISCOUNTS LTD

Company number 12376981

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
16 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 July 2021
  • GBP 2
18 Jul 2021 TM01 Termination of appointment of Rachel Jones as a director on 18 July 2021
18 Jul 2021 PSC07 Cessation of Rachel Jones as a person with significant control on 18 July 2021
25 Feb 2021 CH01 Director's details changed for Dr Rachel Jones on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from The Throp Dunston Bank Gateshead NE11 9QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 February 2021
18 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
27 Dec 2020 PSC01 Notification of Rachel Jones as a person with significant control on 15 February 2020
30 Oct 2020 AD01 Registered office address changed from The Throp Dunston Bank Gateshead Tyne and Wear NE11 9QA to The Throp Dunston Bank Gateshead NE11 9QA on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Throp Dunston Bank Gateshead Tyne and Wear NE11 9QA on 30 October 2020
15 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 2
15 Feb 2020 AP01 Appointment of Dr Rachel Jones as a director on 10 February 2020
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 1