Advanced company searchLink opens in new window

NIVA ENTERPRISES (U.K.) LIMITED

Company number 05131542

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2010 DS01 Application to strike the company off the register
20 May 2009 363a Return made up to 18/05/09; full list of members
03 Apr 2009 AA Accounts made up to 31 May 2008
20 Mar 2009 CERTNM Company name changed niva flavours (uk) LIMITED\certificate issued on 24/03/09
29 Aug 2008 363a Return made up to 18/05/08; full list of members
02 Apr 2008 AA Accounts made up to 31 May 2007
16 Aug 2007 363a Return made up to 18/05/07; full list of members
17 Jun 2007 AA Accounts made up to 31 May 2006
12 Jun 2007 CERTNM Company name changed niva enterprises (uk) LIMITED\certificate issued on 12/06/07
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New director appointed
14 Aug 2006 363a Return made up to 18/05/06; full list of members
30 Mar 2006 CERTNM Company name changed flavours forever LIMITED\certificate issued on 30/03/06
21 Mar 2006 AA Accounts made up to 31 May 2005
24 Feb 2006 363s Return made up to 18/05/05; full list of members
24 Feb 2006 363(353) Location of register of members address changed
06 Jan 2006 288b Director resigned
01 Nov 2005 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2004 88(2)R Ad 02/07/04--------- £ si 39@1=39 £ ic 1/40
17 Aug 2004 288c Director's particulars changed
17 Aug 2004 288c Secretary's particulars changed;director's particulars changed
17 Aug 2004 287 Registered office changed on 17/08/04 from: 1ST floor nathaniel house, david street bridgend industrial estate bridgend CF31 3SA
19 May 2004 288b Secretary resigned