NIHAL ENTERPRISE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/05/1829 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/03/1813 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/03/181 March 2018 | APPLICATION FOR STRIKING-OFF |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM TUDOR GRANGE LEISURE CENTRE BLOSSOMFIELD ROAD SOLIHULL WEST MIDLANDS B91 1NB |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANVINDER KAUR |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES |
27/06/1727 June 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANVINDER KAUR / 03/05/2013 |
24/05/1324 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT RAI |
20/05/1320 May 2013 | DIRECTOR APPOINTED MRS MANVINDER KAUR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
08/09/128 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
07/12/117 December 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
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 |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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