Advanced company searchLink opens in new window

NK-1 IP LIMITED

Company number 10160821

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
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