- Company Overview for NEELIMA AND SONS LTD (09576652)
- Filing history for NEELIMA AND SONS LTD (09576652)
- People for NEELIMA AND SONS LTD (09576652)
- More for NEELIMA AND SONS LTD (09576652)
| 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) |
|---|---|---|---|
| 22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Nov 2021 | DS01 | Application to strike the company off the register | |
| 16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Nov 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
| 28 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 19 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
| 08 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
| 02 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 21 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
| 26 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 27 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
| 23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 27 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
| 29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
| 27 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
| 08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Oct 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-10-07
|
|
| 07 Oct 2016 | CH01 | Director's details changed for Neelima Anand on 7 October 2016 | |
| 10 Sep 2016 | AD01 | Registered office address changed from 6 Vicar Park Drive Halifax HX2 0NN United Kingdom to 130 Savile Park Road Savile Park Road Savile Park Halifax West Yorkshire HX1 2EX on 10 September 2016 | |
| 09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|