Advanced company searchLink opens in new window

ABSTRACT NIKAL MANAGEMENT LIMITED

Company number 06736650

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
25 Jul 2017 AA Accounts for a small company made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
15 Jun 2015 AA Accounts for a small company made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
17 Jun 2014 AA Accounts for a small company made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
20 May 2013 AA Accounts for a small company made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a small company made up to 31 December 2011
06 Dec 2011 AP01 Appointment of Mrs Stephanie Miles as a director
05 Dec 2011 TM01 Termination of appointment of Angus Collett as a director
16 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a small company made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a small company made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Angus Christopher Calvert Collett on 17 November 2009
07 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
07 Nov 2008 88(2) Ad 29/10/08-29/10/08\gbp si 500@1=500\gbp ic 500/1000\
29 Oct 2008 NEWINC Incorporation