Advanced company searchLink opens in new window

NIKK GROUP LIMITED

Company number 10444178

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-25
  • GBP .01