NIDIAN LTD

THE PINNACLE THE PINNACLE, Manchester, M2 4NG
StatusDISSOLVED
Company No.07618171
CategoryPrivate Limited Company
Incorporated28 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution03 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 03 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 May 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTEP EXPRESS LTD

172 CHARLES ROAD,BIRMINGHAM,B10 9AD

Number:11533154
Status:ACTIVE
Category:Private Limited Company
Number:10478148
Status:ACTIVE
Category:Private Limited Company

CASH FOR GOLD.CO.UK LIMITED

22 DALMARNOCK ROAD,GLASGOW,G40 4AA

Number:SC354046
Status:ACTIVE
Category:Private Limited Company

DAVERSON CARPENTRY LTD

23 SCHOOL RD SCHOOL ROAD,DROITWICH,WR9 7PU

Number:11376390
Status:ACTIVE
Category:Private Limited Company

HK CARE LTD

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)

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