Advanced company searchLink opens in new window

4 - NOKS UK LIMITED

Company number 07127671

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Oct 2015 TM01 Termination of appointment of Billal Vindhani as a director on 1 September 2015
13 Jun 2015 AD01 Registered office address changed from 74 the Parade Oadby Leicester LE2 5BF to Abc House Offices @ Rear of 74 Asfordby Street Leicester LE5 3QG on 13 June 2015
02 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
19 Dec 2014 MR04 Satisfaction of charge 071276710001 in full
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 CERTNM Company name changed greenologic LTD\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
07 Oct 2014 CONNOT Change of name notice
19 Aug 2014 AD01 Registered office address changed from 1St Floor 31 Lower Brown Street Leicester LE1 5TH to 74 the Parade Oadby Leicester LE2 5BF on 19 August 2014
28 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Oct 2013 MR01 Registration of charge 071276710001
13 May 2013 AD01 Registered office address changed from 3Rd Floor 31 Lower Brown Street Leicester LE1 5TH England on 13 May 2013
22 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 111
12 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Sep 2012 AP01 Appointment of Mr Zuber Rafiq Vindhani as a director
22 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from 72a Evington Road Leicester LE2 1HH on 30 November 2011