About

Registered Number: 06046690
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB,

 

Having been setup in 2007, Nisgold Ltd are based in Middlesex, it has a status of "Active". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONG, Michael Richard 09 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 06 March 2019
AD01 - Change of registered office address 28 February 2019
CH01 - Change of particulars for director 10 January 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AR01 - Annual Return 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
225 - Change of Accounting Reference Date 06 March 2007
RESOLUTIONS - N/A 14 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.