Advanced company searchLink opens in new window

NAIL KIOSKS LIMITED

Company number 10599979

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 2 February 2018
21 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 9 May 2018
12 Dec 2020 L64.07 Completion of winding up
10 May 2019 COCOMP Order of court to wind up
22 Feb 2019 PSC01 Notification of Ian Michael Allen as a person with significant control on 22 February 2019
22 Feb 2019 PSC07 Cessation of Elizabeth Jane Maguire as a person with significant control on 22 February 2019
22 Feb 2019 AP01 Appointment of Mr Ian Michael Allen as a director on 22 February 2019
22 Feb 2019 TM01 Termination of appointment of Elizabeth Jane Maguire as a director on 22 February 2019
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 21/12/2020
02 May 2018 TM01 Termination of appointment of Daniel Billy Whytock as a director on 2 May 2018
04 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 21/12/2020
10 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105
05 Apr 2017 AP01 Appointment of Mr Daniel Billy Whytock as a director on 3 April 2017
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 100
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)