NIHAL ENTERPRISE LTD

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/181 March 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
TUDOR GRANGE LEISURE CENTRE
BLOSSOMFIELD ROAD
SOLIHULL
WEST MIDLANDS
B91 1NB

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANVINDER KAUR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

27/06/1727 June 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANVINDER KAUR / 03/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR AMARJIT RAI

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS MANVINDER KAUR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 76-77 TOLL END ROAD TIPTON WEST MIDLANDS DY4 0EU UNITED KINGDOM

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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