- Company Overview for NIA HOUSING LTD (05264448)
- Filing history for NIA HOUSING LTD (05264448)
- People for NIA HOUSING LTD (05264448)
- Insolvency for NIA HOUSING LTD (05264448)
- More for NIA HOUSING LTD (05264448)
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) |
---|---|---|---|
16 Jan 2023 | LIQ02 | Statement of affairs | |
13 Jan 2023 | AD01 | Registered office address changed from 109 Church Street Croydon CR0 1RN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 13 January 2023 | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
16 Apr 2018 | PSC01 | Notification of Lorraine Grace Seglah as a person with significant control on 15 October 2017 | |
16 Apr 2018 | PSC01 | Notification of Alice Oluwatoyin Aroyewun as a person with significant control on 15 October 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Maxine Jones as a director on 12 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Maxine Jones as a person with significant control on 12 April 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
11 Apr 2017 | TM02 | Termination of appointment of Thompson Haughton Beverley as a secretary on 11 November 2015 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
18 Mar 2016 | AD01 | Registered office address changed from 98 Malham Road Forest Hill London SE23 1AN to 109 Church Street Croydon CR0 1RN on 18 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Ms Lorraine Grace Seglah as a director on 11 November 2015 | |
10 Mar 2016 | AP01 | Appointment of Alice Oluwatoyin Aroyewun as a director on 11 November 2015 |