DINESH NEGI SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

08/02/188 February 2018 PREVSHO FROM 30/09/2018 TO 31/01/2018

View Document

08/02/188 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 SAIL ADDRESS CHANGED FROM:
4 RAWMEC BUSINESS PARK PLUMPTON ROAD
HODDESDON
EN11 0EE
ENGLAND

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH NEGI / 22/02/2017

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
4 RAWMEC BUSINESS PARK PLUMPTON ROAD
HODDESDON
EN11 0EE
ENGLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
176 STATION ROAD
OFFICE 367
HARROW
HA1 2RH
ENGLAND

View Document

09/02/179 February 2017 SAIL ADDRESS CHANGED FROM:
4 RAWMEC BUSINESS PARK PLUMPTON ROAD
HODDESDON
EN11 0EE
ENGLAND

View Document

09/02/179 February 2017 SAIL ADDRESS CREATED

View Document

09/02/179 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
20 THE MOUNT
WEMBLEY
MIDDLESEX
HA9 9EE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH NEGI / 30/05/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
2 BEVERLEY GARDENS
WEMBLEY
LONDON
HA9 9QY
UNITED KINGDOM

View Document

16/09/1416 September 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


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