Advanced company searchLink opens in new window

NEERKESH LTD

Company number 04276253

Filter by category

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 AA Micro company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
07 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Nov 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Nov 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Mukesh Phakey as a director
30 Aug 2011 TM01 Termination of appointment of Mukesh Phakey as a director
02 Aug 2011 TM02 Termination of appointment of Mukesh Phakey as a secretary
24 May 2011 AA Total exemption full accounts made up to 31 August 2010
13 Apr 2011 CERTNM Company name changed earthworks (sh) LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
07 Apr 2011 CONNOT Change of name notice
14 Sep 2010 AD01 Registered office address changed from Haleworth House Tite Hill Egham Surrey TW20 0LR United Kingdom on 14 September 2010
14 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mrs Neeru Phakey on 23 August 2010
04 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
27 May 2010 CERTNM Company name changed mans development LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17