Advanced company searchLink opens in new window

NEHESNERI SAKHAM LTD

Company number SC464954

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
04 Mar 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 AD01 Registered office address changed from 5 Cuthelton Street Flat 1/3 Glasgow G31 4NT to 14 Harris Street Kinloss Forres IV36 3UW on 8 August 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AD01 Registered office address changed from 14 Harris Street Kinloss Forres IV36 3UW to 5 Cuthelton Street Flat 1/3 Glasgow G31 4NT on 4 August 2015
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued