NEELIMA AND SONS LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEELIMA ANAND / 07/10/2016

View Document

07/10/167 October 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 6 VICAR PARK DRIVE HALIFAX HX2 0NN UNITED KINGDOM

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/05/156 May 2015 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