- Company Overview for NIKITA DESIGNS LIMITED (04600575)
- Filing history for NIKITA DESIGNS LIMITED (04600575)
- People for NIKITA DESIGNS LIMITED (04600575)
- Charges for NIKITA DESIGNS LIMITED (04600575)
- Insolvency for NIKITA DESIGNS LIMITED (04600575)
- More for NIKITA DESIGNS LIMITED (04600575)
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
|
|
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
|
|
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 |