Download leads from Nexok and grow your business. Find out more

Ninaryan Ltd

Documents

Total Documents71
Total Pages261

Filing History

13 April 2023Voluntary strike-off action has been suspended
28 March 2023First Gazette notice for voluntary strike-off
20 March 2023Application to strike the company off the register
10 October 2022Confirmation statement made on 8 October 2022 with updates
26 July 2022Change of details for a person with significant control
26 July 2022Director's details changed
9 October 2021Compulsory strike-off action has been discontinued
8 October 2021Confirmation statement made on 8 October 2021 with no updates
11 June 2021Cessation of Audrey Bowman as a person with significant control on 20 May 2021
11 June 2021Termination of appointment of Ryan Bowman as a director on 29 May 2021
11 June 2021Appointment of Mr Anthony Logan as a director on 29 May 2021
11 June 2021Cessation of Ryan Bowman as a person with significant control on 20 May 2021
11 June 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 11 June 2021
11 June 2021Termination of appointment of Audrey Bowman as a director on 29 May 2021
11 June 2021Notification of Anthony Logan as a person with significant control on 20 May 2021
11 June 2021Termination of appointment of John Bowman as a director on 29 May 2021
11 June 2021Cessation of John Bowman as a person with significant control on 20 May 2021
19 February 2021Compulsory strike-off action has been suspended
26 January 2021First Gazette notice for compulsory strike-off
15 October 2020Confirmation statement made on 8 October 2020 with no updates
9 October 2019Confirmation statement made on 8 October 2019 with updates
16 August 2019Total exemption full accounts made up to 30 November 2018
11 October 2018Confirmation statement made on 8 October 2018 with updates
19 September 2018Statement of capital following an allotment of shares on 2 December 2017
  • GBP 103
19 September 2018Appointment of Mr Ryan Bowman as a director on 2 December 2017
19 September 2018Notification of Ryan Bowman as a person with significant control on 2 December 2017
31 August 2018Total exemption full accounts made up to 30 November 2017
10 October 2017Confirmation statement made on 8 October 2017 with updates
10 October 2017Confirmation statement made on 8 October 2017 with updates
24 August 2017Total exemption small company accounts made up to 30 November 2016
24 August 2017Total exemption small company accounts made up to 30 November 2016
13 October 2016Director's details changed for Mrs Audrey Bowman on 5 April 2016
13 October 2016Confirmation statement made on 8 October 2016 with updates
13 October 2016Confirmation statement made on 8 October 2016 with updates
13 October 2016Director's details changed for Mrs Audrey Bowman on 5 April 2016
13 October 2016Director's details changed for Mr John Bowman on 5 April 2016
13 October 2016Director's details changed for Mr John Bowman on 5 April 2016
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
16 February 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014
16 February 2015Total exemption small company accounts made up to 30 November 2014
16 February 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014
16 February 2015Total exemption small company accounts made up to 30 November 2014
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
3 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
24 September 2014Appointment of Mr John Bowman as a director on 28 August 2014
24 September 2014Appointment of Mrs Audrey Bowman as a director on 28 August 2014
24 September 2014Appointment of Mrs Audrey Bowman as a director on 28 August 2014
24 September 2014Appointment of Mr John Bowman as a director on 28 August 2014
28 August 2014Termination of appointment of Cosec Limited as a director on 28 August 2014
28 August 2014Termination of appointment of Cosec Limited as a secretary on 28 August 2014
28 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 August 2014
28 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2014
28 August 2014Termination of appointment of Cosec Limited as a secretary on 28 August 2014
28 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 August 2014
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
28 August 2014Termination of appointment of Cosec Limited as a director on 28 August 2014
28 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2014
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing