NIRVANAWORKS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-04-25

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL NIGHT

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MICHAEL GARCIA

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 48 HEYES LANE TIMPERLEY CHESHIRE WA15 6DZ UNITED KINGDOM

View Document

01/04/191 April 2019 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