NIVA ENTERPRISES (U.K.) LIMITED

8 Mandeville Street 8 Mandeville Street, Glamorgan, CF11 6JX
StatusDISSOLVED
Company No.05131542
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 6 months, 18 days

SUMMARY

NIVA ENTERPRISES (U.K.) LIMITED is an dissolved private limited company with number 05131542. It was incorporated 20 years, 1 month, 21 days ago, on 18 May 2004 and it was dissolved 13 years, 6 months, 18 days ago, on 21 December 2010. The company address is 8 Mandeville Street 8 Mandeville Street, Glamorgan, CF11 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niva flavours (uk) LIMITED\certificate issued on 24/03/09

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niva enterprises (uk) LIMITED\certificate issued on 12/06/07

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flavours forever LIMITED\certificate issued on 30/03/06

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/07/04--------- £ si 39@1=39 £ ic 1/40

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: 1ST floor nathaniel house, david street bridgend industrial estate bridgend CF31 3SA

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATMOSPHERICS LIMITED

26 SANDGATE ROAD,BRISTOL,BS4 3PS

Number:05204953
Status:ACTIVE
Category:Private Limited Company

BEECH GROVE HOLDINGS

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:00561892
Status:ACTIVE
Category:Private Unlimited Company

IPF NORDIC LIMITED

NUMBER THREE LEEDS CITY OFFICE PARK,LEEDS,LS11 5BD

Number:11356987
Status:ACTIVE
Category:Private Limited Company

J & A TECHNICAL SERVICES LIMITED

97 SPRINGWELL ROAD,HOUNSLOW,TW5 9BW

Number:11299208
Status:ACTIVE
Category:Private Limited Company

OPTOMED LTD

1353 POLLOKSHAWS ROAD,GLASGOW,G41 3RG

Number:SC554624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE-PLEASURE-DOME.CO.UK LIMITED

MOORLAND VIEW,BODMIN,PL30 4NS

Number:10616523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source