NISHA DEVI LIMITED

2 Leyburn Road, Birmingham, B37 5JZ, England
StatusDISSOLVED
Company No.09502475
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 23 days

SUMMARY

NISHA DEVI LIMITED is an dissolved private limited company with number 09502475. It was incorporated 9 years, 3 months, 19 days ago, on 20 March 2015 and it was dissolved 3 years, 3 months, 23 days ago, on 16 March 2021. The company address is 2 Leyburn Road, Birmingham, B37 5JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-29

Psc name: Mr Karthik Pitchiah

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-29

Officer name: Mr Karthik Pitchiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Flat 2, 26 Sherbourne Road Acocks Green Birmingham B27 6AE England

New address: 2 Leyburn Road Birmingham B37 5JZ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-15

Officer name: Mr Karthik Pitchiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: Flat 8 37 Alexander Road Birmingham West Midlands B27 6ER England

New address: Flat 2, 26 Sherbourne Road Acocks Green Birmingham B27 6AE

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-15

Officer name: Mrs Nisha Devi Thyagarajan

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANITA HUNTLEY MARKETING LIMITED

5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:10707255
Status:ACTIVE
Category:Private Limited Company

ARRAYS DATA LTD

2 COLCHESTER AVENUE,PRESTWICH,M25 0LL

Number:09678578
Status:ACTIVE
Category:Private Limited Company

CARPIN PROPERTIES LTD

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:06377007
Status:ACTIVE
Category:Private Limited Company

DJD HOLDINGS LTD

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:10198279
Status:ACTIVE
Category:Private Limited Company

INTERIOR SOLUTIONS (WEST END) LIMITED

3 BIRKHALL DRIVE,GLASGOW,G61 1DB

Number:SC502271
Status:ACTIVE
Category:Private Limited Company

SUSSEX SPICE SHIP LIMITED

21 WEALD VIEW,EAST SUSSEX,BN8 5AZ

Number:09203772
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