NIPRI LIMITED

37 Warren Street, London, W1T 6AD
StatusDISSOLVED
Company No.09379104
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

NIPRI LIMITED is an dissolved private limited company with number 09379104. It was incorporated 9 years, 5 months, 1 day ago, on 08 January 2015 and it was dissolved 2 years, 1 month, 27 days ago, on 12 April 2022. The company address is 37 Warren Street, London, W1T 6AD.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hitesh Ghanshyam Patel

Change date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hitesh Ghanshyam Patel

Change date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-01-20

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 800 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Anita Hitesh Patel

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mr Hitesh Ghanshyam Patel

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-20

Officer name: Mr Hitesh Ghanshyam Patel

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 400 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-10

Psc name: Hitesh Ghanshyam Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-10

Psc name: Priyanka Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mrs Anita Hitesh Patel

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priyanka Patel

Termination date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mrs Anita Hitesh Patel

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEW LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:09106444
Status:ACTIVE
Category:Private Limited Company

DA IT CONSULTING LTD

5 NIDDERDALE CLOSE,LEEDS,LS25 2BG

Number:09948309
Status:ACTIVE
Category:Private Limited Company

GREENFORD CAPITAL LTD

118 COLLIER ROW ROAD,ROMFORD,RM5 2BB

Number:11062889
Status:ACTIVE
Category:Private Limited Company

HOWEL RICHARDS TRANSPORT LIMITED

SUMMERFIELD,EWENNY BRIDGEND,CF35 5AG

Number:01159592
Status:ACTIVE
Category:Private Limited Company

PORTIMA ENTERPRISES LIMITED

17TH FLOOR PRINCE'S BUILDING,HONG KONG,

Number:FC010751
Status:ACTIVE
Category:Other company type

TAX U SAVE LIMITED

5 HIGH STREET,INVERURIE,AB51 3QA

Number:SC595958
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