- Company Overview for NIKARO LIMITED (03153319)
- Filing history for NIKARO LIMITED (03153319)
- People for NIKARO LIMITED (03153319)
- More for NIKARO LIMITED (03153319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 28 August 2014 with full list of shareholders | |
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 2 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr John Joseph Collins on 1 August 2013 | |
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AP01 | Appointment of Mr John Joseph Collins as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Charles Coney as a director | |
21 Jun 2013 | AP01 | Appointment of Mr Shaun William Kennedy as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Craig Mackay as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
09 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
06 Apr 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
08 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2011 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 7 March 2011 | |
07 Mar 2011 | TM01 | Termination of appointment of Andrew Natt as a director | |
07 Mar 2011 | AP04 | Appointment of Goodwille Limited as a secretary | |
07 Mar 2011 | AP01 | Appointment of Craig Richard Mackay as a director |