Advanced company searchLink opens in new window

NIFT-E-SOLUTIONS LTD

Company number 06501865

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AD01 Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011
09 Jun 2010 AA Total exemption full accounts made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 10
12 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
15 Oct 2009 AD01 Registered office address changed from 71 Barnshaw House Coxhill Way Aylesbury Buckinghamshire HP21 8FH United Kingdom on 15 October 2009
06 Oct 2009 CH01 Director's details changed for Agha Irtaza Hassan on 2 October 2009
13 Feb 2009 363a Return made up to 12/02/09; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from 99 stoke road aylesbury buckinghamshire HP21 8BL united kingdom
30 Sep 2008 288c Director's Change of Particulars / agha hassan / 29/09/2008 / HouseName/Number was: 99, now: 71; Street was: stoke road, now: barnshaw house, coxhill way; Post Code was: HP21 8BL, now: HP21 8FH
30 Sep 2008 288c Secretary's Change of Particulars / irum janjua / 29/09/2008 / HouseName/Number was: 99, now: 71; Street was: stoke road, now: barnshaw house coxhill way; Post Code was: HP21 8BL, now: HP21 8FH
23 Jul 2008 288a Secretary appointed ms irum nawaz janjua
23 Jul 2008 288b Appointment Terminated Secretary ocean (corporate secretary) LIMITED
09 May 2008 287 Registered office changed on 09/05/2008 from studio 21, halifax road, denholme, bradford west yorkshire BD13 4ES
09 May 2008 288c Director's Change of Particulars / agha hassan / 09/05/2008 / HouseName/Number was: , now: 99; Street was: studio 21, halifax road, denholme, now: stoke road; Post Town was: bradford, now: aylesbury; Region was: west yorkshire, now: buckinghamshire; Post Code was: BD13 4ES, now: HP21 8BL; Country was: , now: united kingdom
06 Mar 2008 288a Secretary appointed ocean (corporate secretary) LIMITED
06 Mar 2008 288b Appointment Terminated Secretary eac (secretaries) LIMITED
12 Feb 2008 NEWINC Incorporation