- Company Overview for NEMANDI EVENTS LTD (10214296)
- Filing history for NEMANDI EVENTS LTD (10214296)
- People for NEMANDI EVENTS LTD (10214296)
- More for NEMANDI EVENTS LTD (10214296)
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) |
---|---|---|---|
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Stanley House, Wellington College Dukes Ride Crowthorne Berkshire RG45 7PU England to 3 Crescent Road London Wimbledon SW20 8EY on 9 August 2018 | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from Nash House 91 High Street Lindfield Haywards Heath West Sussex RH16 2HN England to Stanley House, Wellington College Dukes Ride Crowthorne Berkshire RG45 7PU on 9 March 2018 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Phoebe Parvin as a director on 13 December 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 3 Crescent Road London SW20 8EY England to Nash House 91 High Street Lindfield Haywards Heath West Sussex RH16 2HN on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Stanley House Wellington College Crowthorne Berkshire RG45 7PU United Kingdom to 3 Crescent Road London SW20 8EY on 6 June 2016 | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|