Advanced company searchLink opens in new window

NIMBY & CAN LIMITED

Company number 08345842

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)
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
  • GBP 1
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