- Company Overview for NIKAL LTD (03668294)
- Filing history for NIKAL LTD (03668294)
- People for NIKAL LTD (03668294)
- Charges for NIKAL LTD (03668294)
- Insolvency for NIKAL LTD (03668294)
- More for NIKAL LTD (03668294)
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) |
---|---|---|---|
15 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
10 Dec 2024 | AM03 | Statement of administrator's proposal | |
04 Nov 2024 | AM01 | Appointment of an administrator | |
28 Oct 2024 | AD01 | Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to C/O Begbies Traynor (Central) Llp, 340 Deansgate Manchester M3 4LY on 28 October 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Michael Cochrane as a director on 20 September 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Jason Paul Boland as a director on 20 September 2024 | |
04 Sep 2024 | TM01 | Termination of appointment of Richard John Fee as a director on 3 September 2024 | |
11 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
19 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
22 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
06 Oct 2021 | AP01 | Appointment of Mr Jason Paul Boland as a director on 1 September 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Stephen Paul Robinson as a secretary on 16 April 2021 | |
01 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021 | |
29 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
12 Oct 2020 | MR04 | Satisfaction of charge 036682940018 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 036682940019 in full | |
21 Aug 2020 | AP01 | Appointment of Mr Richard John Fee as a director on 1 April 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 |