- Company Overview for NIMBY & CAN LIMITED (08345842)
- Filing history for NIMBY & CAN LIMITED (08345842)
- People for NIMBY & CAN LIMITED (08345842)
- More for NIMBY & CAN LIMITED (08345842)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
09 Aug 2019 | AD01 | Registered office address changed from 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP to 192 Coates Way Coates Way Watford Hertfordshire WD25 9PE on 9 August 2019 | |
09 Aug 2019 | RT01 | Administrative restoration application | |
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mrs Mariam Faisal as a director on 2 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Muhammad Faisal Abid as a director on 1 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Muhammad Faisal Abid as a secretary on 1 January 2017 | |
27 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
18 Nov 2015 | CH01 | Director's details changed for Ms Mariam Faisal on 15 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Muhammad Faisal Abid as a director on 15 November 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Mariam Faisal as a secretary on 15 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Muhammad Faisal Abid as a director on 15 November 2015 | |
17 Nov 2015 | AP03 | Appointment of Mr Muhammad Faisal Abid as a secretary on 15 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP England to 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 75a Robin Hood Way London Uk SW15 3PW to 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP on 17 November 2015 |