- Company Overview for NIFTY DISCOUNTS LTD (12376981)
- Filing history for NIFTY DISCOUNTS LTD (12376981)
- People for NIFTY DISCOUNTS LTD (12376981)
- More for NIFTY DISCOUNTS LTD (12376981)
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
|
|
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
|
|
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
|