Advanced company searchLink opens in new window

DR. NIKITA JAISWAL LIMITED

Company number SC259992

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
30 Aug 2017 TM01 Termination of appointment of Abinanthan Bavanandhi as a director on 30 August 2017
17 Jul 2017 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 57 Barclay House West Langlands Street Kilmarnock Ayrshire KA1 2PR on 17 July 2017
13 Apr 2017 AD01 Registered office address changed from 16 Derwent House Hill Street Kilmarnock KA3 1HG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
13 Jan 2017 CH01 Director's details changed for Dr Nikita Jaiswal on 1 October 2016
13 Jan 2017 CH01 Director's details changed for Mr Abinanthan Bavanandhi on 1 October 2016
07 Sep 2016 AD01 Registered office address changed from Flat 8 10 Burnbrae Drive Edinburgh EH12 8AS to 16 Derwent House Hill Street Kilmarnock KA3 1HG on 7 September 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 110
08 Apr 2015 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to Flat 8 10 Burnbrae Drive Edinburgh EH12 8AS on 8 April 2015
11 Mar 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 110
11 Mar 2015 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 March 2015
11 Mar 2015 AD01 Registered office address changed from 1/19 Spring Gardens Edinburgh EH8 8HU Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 March 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Feb 2014 AD01 Registered office address changed from 5/5 Easter Dalry Wynd Edinburgh EH11 2TB on 18 February 2014
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 110
01 Feb 2013 AD01 Registered office address changed from Barclay House 51 West Langlands Street Kilmarnock Ayrshire KA1 2PR Scotland on 1 February 2013