- Company Overview for NK-1 IP LIMITED (10160821)
- Filing history for NK-1 IP LIMITED (10160821)
- People for NK-1 IP LIMITED (10160821)
- Charges for NK-1 IP LIMITED (10160821)
- Insolvency for NK-1 IP LIMITED (10160821)
- Registers for NK-1 IP LIMITED (10160821)
- More for NK-1 IP LIMITED (10160821)
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) |
---|---|---|---|
10 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | MR04 | Satisfaction of charge 101608210001 in full | |
31 Jul 2019 | LIQ MISC | INSOLVENCY:Certificate of Appointment of Joint Liquidators by Creditors | |
30 Jul 2019 | LIQ02 | Statement of affairs | |
30 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 25 Moorgate London EC2R 6AY on 5 July 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
17 May 2019 | TM02 | Termination of appointment of Accuro Secretaries (Jersey) Ltd as a secretary on 16 May 2019 | |
23 Apr 2019 | MR01 | Registration of charge 101608210001, created on 14 April 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Accuro Fiduciary Services (Jersey) Ltd as a director on 8 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Accuro Corporate Services (Jersey) Ltd as a director on 8 February 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | CH02 | Director's details changed for Salamanca Fiduciary Services (Jersey) Ltd on 12 June 2017 | |
30 Jul 2018 | CH04 | Secretary's details changed for Salamanca Secretaries (Jersey) Ltd on 12 June 2017 | |
30 Jul 2018 | CH02 | Director's details changed for Salamanca Corporate Services (Jersey) Ltd on 12 June 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
22 Feb 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
23 May 2016 | AP01 | Appointment of Fernando Jose Perez Buchanan as a director on 4 May 2016 | |
23 May 2016 | AP02 | Appointment of Salamanca Fiduciary Services (Jersey) Ltd as a director on 4 May 2016 |