NIVA INTERNATIONAL (U.K.) LIMITED

Unit 7 Anchor Industrial Estate Unit 7 Anchor Industrial Estate, Cardiff, CF10 5FF, South Glamorgan
StatusDISSOLVED
Company No.05462594
CategoryPrivate Limited Company
Incorporated25 May 2005
Age19 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution28 Jan 2014
Years10 years, 5 months, 11 days

SUMMARY

NIVA INTERNATIONAL (U.K.) LIMITED is an dissolved private limited company with number 05462594. It was incorporated 19 years, 1 month, 14 days ago, on 25 May 2005 and it was dissolved 10 years, 5 months, 11 days ago, on 28 January 2014. The company address is Unit 7 Anchor Industrial Estate Unit 7 Anchor Industrial Estate, Cardiff, CF10 5FF, South Glamorgan.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 8 Mandeville Street Riverside Cardiff CF11 6JX

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shyam Chhabria

Termination date: 2011-08-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Varun Chhabria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-20

Officer name: Mayurbhai Ajitbhai Gandhi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 25 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-25

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Varun Chhabria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 120@1=120 £ ic 81/201

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/06/06--------- £ si 80@1=80 £ ic 1/81

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niva international LIMITED\certificate issued on 28/09/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTERPRISE STUDIOS LTD

10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE

Number:11557428
Status:ACTIVE
Category:Private Limited Company

G D'AMORE LTD

SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:05898470
Status:LIQUIDATION
Category:Private Limited Company

JC TRANSIT LTD

25-27 LOSSIE PLACE,DUNDEE,DD2 4AF

Number:SC625598
Status:ACTIVE
Category:Private Limited Company

MIDWEST COMPANY L.P.

18 S1 FORTH STREET,EDINBURGH,EH1 3LH

Number:SL020854
Status:ACTIVE
Category:Limited Partnership

TAX DOESN'T HAVE TO BE TAXING LIMITED

226 HARROW VIEW,HARROW,HA2 6PL

Number:06797850
Status:ACTIVE
Category:Private Limited Company
Number:11694409
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