Advanced company searchLink opens in new window

NIU SOLUTIONS LIMITED

Company number 04009445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2023 AD01 Registered office address changed from Lynton House Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 February 2023
13 Aug 2021 TM01 Termination of appointment of Mohammed Ramzan as a director on 28 July 2021
13 Aug 2021 AP01 Appointment of Mr Alan Arthur Watkins as a director on 28 July 2021
13 Aug 2021 AP01 Appointment of Mr Kevin Lewis as a director on 28 July 2021
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2020 MR04 Satisfaction of charge 040094450010 in full
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 DS01 Application to strike the company off the register
27 Nov 2019 TM01 Termination of appointment of Alan Arthur Watkins as a director on 26 November 2019
27 Nov 2019 TM01 Termination of appointment of Simon David Payne as a director on 26 November 2019
27 Nov 2019 TM01 Termination of appointment of Kevin Lewis as a director on 26 November 2019
03 Oct 2019 AP01 Appointment of Mr Mohammed Ramzan as a director on 1 October 2019
04 Sep 2019 TM01 Termination of appointment of Andrew Neil Marshall as a director on 26 June 2019
07 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
09 May 2019 AP01 Appointment of Mr Andrew Neil Marshall as a director on 1 May 2019
16 Jan 2019 CS01 Confirmation statement made on 7 June 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 TM01 Termination of appointment of Ian Edward Jarvis as a director on 5 July 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 AP01 Appointment of Mr Ian Edward Jarvis as a director on 23 February 2018
06 Mar 2018 TM01 Termination of appointment of Shaun Andrew Ledgerwood as a director on 23 February 2018
05 Mar 2018 MR01 Registration of charge 040094450011, created on 23 February 2018
01 Mar 2018 MR04 Satisfaction of charge 040094450009 in full