Advanced company searchLink opens in new window

NIKITA DESIGNS LIMITED

Company number 04600575

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)
12 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Sep 2012 4.20 Statement of affairs with form 4.19
12 Sep 2012 600 Appointment of a voluntary liquidator
12 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-06
05 Sep 2012 AD01 Registered office address changed from 1st Floor 10 Hampden Square Southgate London N14 5JR on 5 September 2012
22 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
05 Jan 2010 TM02 Termination of appointment of Tamara Sarkas as a secretary
05 Jan 2010 CH01 Director's details changed for Demetrios Sarkas on 30 December 2009
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jan 2009 363a Return made up to 26/11/08; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
09 May 2008 288c Secretary's Change of Particulars / tamara demchouk / 10/04/2008 / Title was: , now: mrs; Middle Name/s was: michalovna, now: ; Surname was: demchouk, now: sarkas; HouseName/Number was: , now: white cottage; Street was: white cottage, now: 41 quakers lane; Area was: 41 quakers lane, now:
12 Dec 2007 363a Return made up to 26/11/07; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
21 Feb 2007 363a Return made up to 26/11/06; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Dec 2005 363a Return made up to 26/11/05; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 30 November 2004