Advanced company searchLink opens in new window

NICKOJ LTD

Company number 08479979

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)
01 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2020 LIQ01 Declaration of solvency
26 Nov 2020 600 Appointment of a voluntary liquidator
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
17 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 CH01 Director's details changed for Mr Nicholas Jones on 28 September 2014
27 Apr 2015 CH03 Secretary's details changed for Mrs Chaofen Jones on 28 September 2014
09 Apr 2015 AD01 Registered office address changed from Flat B 5 Heath Hurst Road Hampstead London NW3 2RU to 27 Adelaide Road Chiselhurst Kent BR7 6BB on 9 April 2015
14 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 AD01 Registered office address changed from Flat B 5 Heath Hurst Road London State/Province NW3 2RU United Kingdom on 22 April 2014
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted