NIDIAN LTD
Status | DISSOLVED |
Company No. | 07618171 |
Category | Private Limited Company |
Incorporated | 28 Apr 2011 |
Age | 13 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2021 |
Years | 3 years, 3 months, 5 days |
SUMMARY
NIDIAN LTD is an dissolved private limited company with number 07618171. It was incorporated 13 years, 1 month, 10 days ago, on 28 April 2011 and it was dissolved 3 years, 3 months, 5 days ago, on 03 March 2021. The company address is THE PINNACLE THE PINNACLE, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
New address: 3rd Floor 73 King Street Manchester M2 4NG
Change date: 2019-07-18
Old address: 2 Proctor Close Rugby CV21 1GW England
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 11 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-11
Documents
Change account reference date company previous extended
Date: 20 Jun 2019
Action Date: 11 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-11
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kranti Ramkrishna Naik
Change date: 2018-11-14
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 2 Proctor Close Rugby CV21 1GW England
New address: 2 Proctor Close Rugby CV21 1GW
Change date: 2018-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 2 Proctor Close Rugby CV21 1GW
Change date: 2018-07-23
Old address: 2 Proctor Close Rugby CV21 1GW England
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 2 Edwin Close Rugby CV21 1GW England
Change date: 2018-07-23
New address: 2 Proctor Close Rugby CV21 1GW
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-23
Officer name: Kranti Ramkrishna Naik
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kranti Ramkrishna Naik
Change date: 2018-07-23
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kranti Ramkrishna Naik
Change date: 2017-12-07
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-07
Psc name: Kranti Ramkrishna Naik
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: 2 Edwin Close Rugby CV21 1GW
Old address: Flat 1, 109 Parliament Court Parliament Street Derby DE22 3TD England
Change date: 2017-12-07
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kranti Ramkrishna Naik
Change date: 2015-09-10
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
New address: Flat 1, 109 Parliament Court Parliament Street Derby DE22 3TD
Old address: 18 Alsford Warf Castle Street Berkhamsted HP4 2BG
Change date: 2015-10-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change sail address company with old address new address
Date: 28 Apr 2015
Category: Address
Type: AD02
New address: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster LA1 3SU
Old address: 9 - 15 St. James Road Surbiton Surrey KT6 4QH England
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Old address: 22 Bishops Green St. Swithins Close Derby DE22 3FX
Change date: 2014-10-20
New address: 18 Alsford Warf Castle Street Berkhamsted HP4 2BG
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ca Solutions Ltd
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Move registers to sail company
Date: 09 May 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kranti Ramkrishna Naik
Change date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Apartment 66 128 Morville Street Birmingham B16 8FJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: Appartment 66 128 Morville Street Birmingham B16 8FJ England
Documents
Change account reference date company current shortened
Date: 09 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-09
Officer name: Kranti Ramkrishna Naik
Documents
Some Companies
172 CHARLES ROAD,BIRMINGHAM,B10 9AD
Number: | 11533154 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANNATYNE'S HEALTH CLUB (NORWICH WEST) LIMITED
POWERHOUSE,DARLINGTON,DL1 1ST
Number: | 10478148 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DALMARNOCK ROAD,GLASGOW,G40 4AA
Number: | SC354046 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SCHOOL RD SCHOOL ROAD,DROITWICH,WR9 7PU
Number: | 11376390 |
Status: | ACTIVE |
Category: | Private Limited Company |
374 LEY STREET,ILFORD,IG1 4AE
Number: | 06933675 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED
134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY
Number: | 10031116 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |