Advanced company searchLink opens in new window

NIKKI PERRY LIMITED

Company number 12149274

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)
19 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2020 DS01 Application to strike the company off the register
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AP01 Appointment of Mr Syed Abubaker as a director on 28 October 2020
28 Oct 2020 PSC01 Notification of Syed Abubaker as a person with significant control on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Aiderous Omer Sheikh-Ahmed as a director on 28 October 2020
28 Oct 2020 PSC07 Cessation of Aiderous Omer Sheikh-Ahmed as a person with significant control on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from Crown Mansions Peckham High Street London SE15 5TW England to 9 Belswains Green Hemel Hempstead HP3 9PL on 28 October 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
07 Sep 2020 CH01 Director's details changed for Mr Aiderous Sheikh Ahmed on 1 July 2020
07 Sep 2020 PSC04 Change of details for Mr Aiderous Sheikh Ahmed as a person with significant control on 1 July 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 AD01 Registered office address changed from 1 Isham Road London SW16 4th England to Crown Mansions Peckham High Street London SE15 5TW on 19 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
29 Jul 2020 AP01 Appointment of Mr Aiderous Sheikh Ahmed as a director on 1 July 2020
29 Jul 2020 PSC01 Notification of Aiderous Sheikh Ahmed as a person with significant control on 1 July 2020
29 Jul 2020 TM01 Termination of appointment of Md Maniruzzaman Talukder as a director on 1 July 2020
29 Jul 2020 PSC07 Cessation of Md Maniruzzaman Talukder as a person with significant control on 1 July 2020
29 Jul 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 1 Isham Road London SW16 4th on 29 July 2020
03 Mar 2020 PSC01 Notification of Md Maniruzzaman Talukder as a person with significant control on 3 March 2020
03 Mar 2020 AP01 Appointment of Md Maniruzzaman Talukder as a director on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 3 March 2020
03 Mar 2020 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Roxanne Montgomery as a director on 3 March 2020