- Company Overview for NIKILAYNE PROPERTY LTD (06493996)
- Filing history for NIKILAYNE PROPERTY LTD (06493996)
- People for NIKILAYNE PROPERTY LTD (06493996)
- Charges for NIKILAYNE PROPERTY LTD (06493996)
- More for NIKILAYNE PROPERTY LTD (06493996)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 12 August 2022 | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
14 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | PSC01 | Notification of Frank Brennan as a person with significant control on 12 November 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 | |
11 Oct 2018 | PSC07 | Cessation of John Joseph Jeffers as a person with significant control on 1 August 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | TM01 | Termination of appointment of John Joseph Jeffers as a director on 1 August 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Frank Brennan as a director on 1 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | TM02 | Termination of appointment of Frank William Brennan as a secretary on 1 December 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |