Advanced company searchLink opens in new window

NEMISKO INTERNATIONAL LTD

Company number 08310878

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 TM01 Termination of appointment of Clive Andrew Roberts as a director on 22 March 2018
22 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
19 Oct 2017 PSC01 Notification of Fernando Calvo as a person with significant control on 2 March 2017
19 Oct 2017 PSC04 Change of details for Mr Herve Pointillart as a person with significant control on 2 March 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 1,000
05 Feb 2016 CERTNM Company name changed gaiatech investments LTD\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-02-02
05 Feb 2016 CONNOT Change of name notice
25 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 TM01 Termination of appointment of Sajid Banoo as a director
22 Jan 2016 TM01 Termination of appointment of Saimitra Mitra Dittakavi as a director on 27 November 2015
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 22/01/2016 for Saimitra Dittakavi.
22 Jan 2016 TM01 Termination of appointment of Saimitra Mitra Dittakavi as a director on 27 November 2015
21 Dec 2015 TM01 Termination of appointment of Sajid Mahomed Hussein Banoo as a director on 1 December 2015
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 18/03/2016 as it was invalid or ineffective.
10 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 CH01 Director's details changed for Mr Sajid Mahomed Hussein Banoo on 28 November 2014
08 Apr 2014 AD01 Registered office address changed from , 1 Crescent Court, High Street, Billericay, Essex, CM12 9AE on 8 April 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
18 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
18 Nov 2013 AP01 Appointment of Mr Clive Andrew Roberts as a director