- Company Overview for NIKK GROUP LIMITED (10444178)
- Filing history for NIKK GROUP LIMITED (10444178)
- People for NIKK GROUP LIMITED (10444178)
- More for NIKK GROUP LIMITED (10444178)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from 9 Horseshoe Park Pangbourne Reading RG8 7JW England to 2 Oak Close Baughurst Tadley RG26 5JQ on 18 September 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
14 Oct 2018 | TM01 | Termination of appointment of David Owen White as a director on 5 October 2018 | |
14 Oct 2018 | AD01 | Registered office address changed from 48 Hackbridge Park Gardens Carshalton SM5 2HD England to 9 Horseshoe Park Pangbourne Reading RG8 7JW on 14 October 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
31 Oct 2016 | AP01 | Appointment of Mr Simon Rendell as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Robb Scott as a director on 31 October 2016 | |
25 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-25
|