Advanced company searchLink opens in new window

NIKID LIMITED

Company number 04395887

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2010 DS01 Application to strike the company off the register
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
06 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
06 Apr 2010 CH01 Director's details changed for Mr Nicholas James Rose on 26 February 2010
18 May 2009 AA Accounts made up to 31 July 2008
06 Apr 2009 363a Return made up to 15/03/09; full list of members
06 Apr 2009 288c Secretary's Change of Particulars / harvey rose / 01/03/2008 / HouseName/Number was: , now: 192; Street was: 192 verulam court, now: verulam court, woolmead avenue; Area was: woolmead avenue west hendon, now: ; Post Code was: MW9 7AZ, now: NW9 7AZ; Country was: , now: united kingdom; Occupation was: management consultant, now: company director
08 May 2008 AA Accounts made up to 31 July 2007
07 Apr 2008 363a Return made up to 15/03/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / nicholas rose / 20/05/2007 / HouseName/Number was: , now: 2A; Street was: 2A spanish place, now: garbutt place; Region was: greater london, now: ; Post Code was: W1U 3HZ, now: W1U 4DS; Country was: , now: united kingdom
15 May 2007 AA Accounts made up to 31 July 2006
04 Apr 2007 363a Return made up to 15/03/07; full list of members
04 Apr 2007 288c Director's particulars changed
03 Apr 2006 363a Return made up to 15/03/06; full list of members
03 Apr 2006 288c Director's particulars changed
14 Mar 2006 AA Accounts made up to 31 July 2005
03 Jun 2005 AA Accounts made up to 31 July 2004
14 Apr 2005 363s Return made up to 15/03/05; full list of members
14 Apr 2005 363(353) Location of register of members address changed
28 Oct 2004 CERTNM Company name changed silicon carbon designs LIMITED\certificate issued on 28/10/04
08 May 2004 225 Accounting reference date extended from 31/03/04 to 31/07/04
17 Mar 2004 363s Return made up to 15/03/04; full list of members
23 Jan 2004 AA Accounts made up to 31 March 2003