DR NIRDOSH LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 10 HARLEY STREET MARYLEBONE LONDON W1G 9PF UNITED KINGDOM

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / DR NEETU NIRDOSH / 06/04/2016

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSWAR CHAY MAHMOOD

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE RG24 9GZ ENGLAND

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED SWAN EUTON LIMITED CERTIFICATE ISSUED ON 16/06/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 19 AYLMER ROAD LONDON N2 0BS

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED DR NIRDOSH LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

21/03/1521 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANSWAR CHAY MAHMOOD / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NEETU NIRDOSH / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company