Advanced company searchLink opens in new window

NANODREAMS LIMITED

Company number 07846637

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 March 2017
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2016 AD01 Registered office address changed from 1901 Raphael House 250 High Road Ilford Essex IG1 1YT to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 March 2016
15 Mar 2016 4.70 Declaration of solvency
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
11 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 AP01 Appointment of Mrs Muthu Priyadharshini Alagesan as a director on 16 July 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 2
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
27 Sep 2013 AD01 Registered office address changed from Flat 1901 Raphael House High Road Ilford Essex IG1 1YT England on 27 September 2013
24 Sep 2013 AD01 Registered office address changed from Flat 1901 Raphael House 250 High Road Ilford Essex IG1 1YT England on 24 September 2013
24 Sep 2013 AD01 Registered office address changed from Flat 1107 Raphael House 250 High Road Ilford Essex IG1 1YT United Kingdom on 24 September 2013
24 Sep 2013 CH01 Director's details changed for Mr Mathiprakash Karuppiah on 24 September 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
13 Jun 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
05 Mar 2012 MEM/ARTS Memorandum and Articles of Association
01 Mar 2012 CH01 Director's details changed for Mr Mathi Prakash on 1 March 2012