Advanced company searchLink opens in new window

NOKOTOMI LIMITED

Company number 04340130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 AP01 Appointment of Ms Maria Kontou Hambezos as a director on 30 October 2014
15 Jan 2015 TM01 Termination of appointment of Ioanna Savvidou as a director on 30 October 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,000
14 May 2014 AP02 Appointment of Panglobe Nominees Limited as a director
14 May 2014 AP01 Appointment of Ms Ioanna Savvidou as a director
14 May 2014 TM01 Termination of appointment of Arlene Nahikian as a director
14 May 2014 TM01 Termination of appointment of Costas Christoforou as a director
14 May 2014 TM01 Termination of appointment of Tassos Anastasiades as a director
14 May 2014 AP04 Appointment of Panglobe Secretarial Limited as a secretary
14 May 2014 TM02 Termination of appointment of Cymanco Services Limited as a secretary
17 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30,000
20 Nov 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Arlene Nahikian on 1 October 2009
21 Jan 2010 CH04 Secretary's details changed for Cymanco Services Limited on 1 October 2009
19 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
19 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Arlene Nahikian on 1 October 2009