NIVRUTTI LTD

Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom
StatusDISSOLVED
Company No.09919151
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 8 days

SUMMARY

NIVRUTTI LTD is an dissolved private limited company with number 09919151. It was incorporated 8 years, 5 months, 29 days ago, on 16 December 2015 and it was dissolved 2 years, 11 months, 8 days ago, on 06 July 2021. The company address is Ground Floor Philbeach House Ground Floor Philbeach House, Haverfordwest, SA62 3QU, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Suresh Balasubramanian

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suresh Balasubramanian

Cessation date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

Change date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Change date: 2017-05-11

Old address: 10522 West Bridgford Nottingham NG2 9QW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

New address: 10522 West Bridgford Nottingham NG2 9QW

Old address: 14-16, Bridgford Road West Bridgford Nottingham NG2 6AB England

Change date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-18

Officer name: Arockiasamy Savarimuthu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Suresh Balasubramanian

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Arockiasamy Savarimuthu

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE E-LEARN SYSTEM (ADES) LTD

158 RUSSELL STREET,MANCHESTER,M16 7JL

Number:08771145
Status:ACTIVE
Category:Private Limited Company

BANQUET CHAIR COVERS LIMITED

74 BLIGHS LANE,LONDONDERRY,BT48 0GZ

Number:NI618730
Status:ACTIVE
Category:Private Limited Company

CARRINGTON PARK (SILVER END) MANAGEMENT COMPANY LIMITED

32 CHEQUER STREET,HUNTINGDON,PE28 9JQ

Number:06108618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAMILY BUSINESS ENTERTAINMENT LIMITED

4 RAMSEY CLOSE,GREENFORD,UB6 0SU

Number:11538653
Status:ACTIVE
Category:Private Limited Company

NUTRIRI LIMITED

5 & 6 MILTONS YARD,AXMINSTER,EX13 5FE

Number:11609357
Status:ACTIVE
Category:Private Limited Company

THE WATCH HOSPITAL LIMITED

12 BOND STREET,WEST YORKSHIRE,WF1 2QP

Number:03945574
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