- Company Overview for NIKKITASTIC LIMITED (09325076)
- Filing history for NIKKITASTIC LIMITED (09325076)
- People for NIKKITASTIC LIMITED (09325076)
- Insolvency for NIKKITASTIC LIMITED (09325076)
- Registers for NIKKITASTIC LIMITED (09325076)
- More for NIKKITASTIC LIMITED (09325076)
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) |
---|---|---|---|
09 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2019 | AD01 | Registered office address changed from Orchard House Park Lane Reigate RH2 8JX England to Findlay James Saxon House Saxon Way Cheltenham GL52 6QX on 8 March 2019 | |
02 Mar 2019 | LIQ01 | Declaration of solvency | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | AD02 | Register inspection address has been changed from 1 Collins Street London SE3 0UG England to The Old Bakery Blackborough Road Reigate RH2 7BU | |
30 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
30 Nov 2018 | AD03 | Register(s) moved to registered inspection location 1 Collins Street London SE3 0UG | |
09 Apr 2018 | AD01 | Registered office address changed from 1 Collins Street London SE3 0UG England to Orchard House Park Lane Reigate RH2 8JX on 9 April 2018 | |
09 Apr 2018 | AP03 | Appointment of Mr Charles Roderick Spencer Fowler as a secretary on 30 March 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
07 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
07 Mar 2017 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to 1 Collins Street London SE3 0UG on 7 March 2017 | |
07 Mar 2017 | AD02 | Register inspection address has been changed from The Old Bakery Blackborough Road Reigate Surrey RH2 7BU England to 1 Collins Street London SE3 0UG | |
07 Mar 2017 | TM02 | Termination of appointment of Charles Fowler as a secretary on 7 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD03 | Register(s) moved to registered inspection location The Old Bakery Blackborough Road Reigate Surrey RH2 7BU | |
26 Nov 2015 | AD02 | Register inspection address has been changed to The Old Bakery Blackborough Road Reigate Surrey RH2 7BU | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 30 September 2015 |