NAYERA UK LIMITED

11788565
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON UNITED KINGDOM EC3M 7AF

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
31 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2024 accounts Annual Accounts 8 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 7 Buy now
17 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 38 Buy now
17 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
17 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Aug 2023 accounts Annual Accounts 8 Buy now
07 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 35 Buy now
21 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
19 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2022 accounts Annual Accounts 10 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2020 officers Change of particulars for director (Lamees Mohammad Hamdan Abdulla Al Shamsi) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Shehab Mohamed Abdulkhaliq Gargash) 2 Buy now
14 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 resolution Resolution 2 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 officers Termination of appointment of director (Richard William Fisher Norton) 1 Buy now
26 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 officers Termination of appointment of secretary (Bayshill Secretaries Limited) 1 Buy now
26 Jul 2019 officers Appointment of director (Shehab Mohamed Abdulkhaliq Gargash) 2 Buy now
26 Jul 2019 officers Appointment of director (Lamees Mohammad Hamdan Abdulla Al Shamsi) 2 Buy now
26 Jul 2019 resolution Resolution 3 Buy now
25 Jan 2019 incorporation Incorporation Company 61 Buy now