NIRAJ CONSULTANCY LIMITED

Company Documents

DateDescription
02/08/192 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/192 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O A R INSOLVENCY PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE

View Document

26/06/1826 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX

View Document

13/06/1713 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.1

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE OLD CHURCH 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

19/04/1619 April 2016 DECLARATION OF SOLVENCY

View Document

19/04/1619 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1619 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 26/05/13 STATEMENT OF CAPITAL GBP 201.8

View Document

03/09/133 September 2013 SECRETARY APPOINTED MRS ADITI MILIND AGARKAR

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MILIND JAYANT AGARKAR

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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