Advanced company searchLink opens in new window

NIFTY NOSH LIMITED

Company number NI059894

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
02 Jun 2018 CH01 Director's details changed for Mr Paul Scott Harrison on 1 June 2018
06 Oct 2017 AP01 Appointment of Mr Paul Scott Harrison as a director on 22 September 2017
06 Oct 2017 TM01 Termination of appointment of Adam Silver as a director on 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Oct 2017 CH01 Director's details changed for Mr Graham John Corfield on 1 September 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 PSC02 Notification of Just Eat.Co.Uk Ltd as a person with significant control on 6 April 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
17 Nov 2016 SH19 Statement of capital on 17 November 2016
  • GBP 876.48
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 SH20 Statement by Directors
23 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2016 CAP-SS Solvency Statement dated 31/12/15
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 876.48
23 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
22 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 829.96