Advanced company searchLink opens in new window

NKS ENTERPRISES LTD.

Company number 08149581

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA England to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 16 November 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC01 Notification of Jasbir Singh Mudhar as a person with significant control on 10 February 2017
20 Jul 2017 PSC07 Cessation of David Hill as a person with significant control on 9 February 2017
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
10 May 2017 AP01 Appointment of Mr Jasbir Singh Mudhar as a director on 15 September 2016
10 May 2017 TM01 Termination of appointment of William Poxton as a director on 15 September 2016
10 May 2017 TM01 Termination of appointment of William Poxton as a director on 15 September 2016
06 Apr 2017 AP01 Appointment of Mr William Poxton as a director on 15 September 2016
06 Apr 2017 TM01 Termination of appointment of David John Hill as a director on 15 September 2016
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Narinder Singh Sidhu as a director on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of Narinder Sidhu as a secretary on 20 January 2017
20 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Oct 2015 AD01 Registered office address changed from Suite a Ferry Quays Courtyard 56-57 High Street Brentford Middlesex TW8 0AH to 29 Chester Road Castle Bromwich Birmingham B36 9DA on 18 October 2015
18 Oct 2015 AP01 Appointment of Mr David John Hill as a director on 18 October 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
15 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
21 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100