NEPALI TV (EUROPE) LTD

Braintree House Braintree House, Ruislip, HA4 0EJ, Middlesex
StatusDISSOLVED
Company No.08653180
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 18 days

SUMMARY

NEPALI TV (EUROPE) LTD is an dissolved private limited company with number 08653180. It was incorporated 10 years, 10 months, 23 days ago, on 16 August 2013 and it was dissolved 4 years, 5 months, 18 days ago, on 21 January 2020. The company address is Braintree House Braintree House, Ruislip, HA4 0EJ, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Prasad Bhandari

Termination date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna Kumar Shrestha

Termination date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sagun Thapa

Termination date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bijaya Kumar Darlami Thapa

Appointment date: 2016-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: 46 Camden Road London London NW1 9DR

New address: Braintree House Braintree Road Ruislip Middlesex HA4 0EJ

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamal Prasad Bhandari

Appointment date: 2014-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishna Kumar Shrestha

Appointment date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HÜBNER UK LIMITED

UNIT 2 PARKER CENTRE,DERBY,DE11 4SZ

Number:10614229
Status:ACTIVE
Category:Private Limited Company

KASHIRE CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:09684168
Status:ACTIVE
Category:Private Limited Company

MICRO:BIT EDUCATIONAL FOUNDATION

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:10370194
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OMNI SOUTH AFRICA LIMITED

11 BEAVOR LANE,LONDON,W6 9AR

Number:11163182
Status:ACTIVE
Category:Private Limited Company

STAINLESS SYSTEMS LIMITED

PROJECT HOUSE,BURTON ON TRENT,DE14 3TQ

Number:01634252
Status:ACTIVE
Category:Private Limited Company

THARIA LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11226696
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