- Company Overview for NIKKI PERRY LIMITED (12149274)
- Filing history for NIKKI PERRY LIMITED (12149274)
- People for NIKKI PERRY LIMITED (12149274)
- More for NIKKI PERRY LIMITED (12149274)
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 |