NILGIRIS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Termination of appointment of Pangajam Kanagaraj as a director on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Pangajam Kanagaraj as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Mohan Somasundaram as a director on 2024-04-22

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM THE BUSINESS CENTRE PHILBEACH HOUSE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM SUITE 122 GROUND FLOOR CREEDWELL HOUSE 32 CREEDWELL ORCHARD MILVERTON TAUNTON TA4 1JY UNITED KINGDOM

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM GROUND FLOOR SANFORD HOUSE SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM

View Document

11/02/1911 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR MOHAN SOMASUNDARAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PANGAJAM KANAGARAJ / 09/06/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 3 LEWISHAM ROAD LONDON SE13 7QS ENGLAND

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PANGAJAM KANAGARAJ / 03/03/2016

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 14-16 BRIDFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB UNITED KINGDOM

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR KIERAN STEED

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information