Advanced company searchLink opens in new window

NIKO FREIGHT LTD

Company number 11269331

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)
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
02 Dec 2019 PSC04 Change of details for Mr Vadims Borisjonoks as a person with significant control on 2 December 2019
29 Oct 2019 PSC04 Change of details for Mr Vadims Borisjonoks as a person with significant control on 1 April 2019
25 Oct 2019 PSC04 Change of details for Mr Armands Sentelevs as a person with significant control on 25 October 2019
25 Oct 2019 PSC04 Change of details for Mr Vadims Borisjonoks as a person with significant control on 25 October 2019
25 Oct 2019 CH03 Secretary's details changed for Mr Vadims Borisjonoks on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Vadims Borisjonoks on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Parkfield View Leeds LS11 7LU England to 48 Fairfield Hill Leeds LS13 3DP on 25 October 2019
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2019 PSC01 Notification of Armands Sentelevs as a person with significant control on 1 April 2019
23 Apr 2019 PSC04 Change of details for Mr Vadims Borisjonoks as a person with significant control on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Vadims Borisjonoks on 23 April 2019
23 Apr 2019 CH03 Secretary's details changed for Mr Vadims Borisjonoks on 23 April 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
10 Sep 2018 CH01 Director's details changed for Mr Vadims Borisjonoks on 10 September 2018
10 Sep 2018 CH03 Secretary's details changed for Mr Vadims Borisjonoks on 10 September 2018
10 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 5 Parkfield View Leeds LS11 7LU on 10 September 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 1