NB DHANUKA SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

24/03/2124 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 12/05/20 STATEMENT OF CAPITAL GBP 122.72

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 26 CURTAIN ROAD LONDON EC2A 3NY UNITED KINGDOM

View Document

15/06/2015 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/2017 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/2010 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 116.25

View Document

06/02/206 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

07/05/197 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1911 February 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 110

View Document

16/11/1816 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 111.25

View Document

03/10/183 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 105

View Document

03/10/183 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 107.5

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SHEETAL DHANUKA / 31/08/2018

View Document

28/09/1828 September 2018 ADOPT ARTICLES 27/08/2018

View Document

11/09/1811 September 2018 27/08/18 STATEMENT OF CAPITAL GBP 95

View Document

11/09/1811 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 74.75

View Document

11/09/1811 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 100

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

21/10/1721 October 2017 CURRSHO FROM 06/11/2017 TO 31/10/2017

View Document

12/01/1712 January 2017 ADOPT ARTICLES 14/12/2016

View Document

19/12/1619 December 2016 CURRSHO FROM 30/11/2017 TO 06/11/2017

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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