NOCKOV ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 04580772 |
Category | Private Limited Company |
Incorporated | 04 Nov 2002 |
Age | 21 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
NOCKOV ENGINEERING LIMITED is an dissolved private limited company with number 04580772. It was incorporated 21 years, 6 months, 27 days ago, on 04 November 2002 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is 63 Loveridge Road, London, NW6 2DR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
New address: 63 Loveridge Road London NW6 2DR
Old address: 20 Tangmere Way Colindale London NW9 5WW
Change date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change account reference date company previous extended
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 29 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Konstantin Kalinov Nockov
Documents
Change person secretary company with change date
Date: 26 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Milena Notskova
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2015
Action Date: 12 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-12
New address: 20 Tangmere Way Colindale London NW9 5WW
Old address: Flat F 1 Keyes Road Cricklewood London NW2 3XB
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Konstantin Kalinov Nockov
Change date: 2009-11-10
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person secretary company with change date
Date: 16 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Milena Notskova
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Konstantin Kalinov Nockov
Change date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Address
Type: AD01
Old address: Flat C 1 Keyes Road Cricklewood London NW2 3XB
Change date: 2010-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rds accountancy solutions LTD
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed milena notskova
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 19/11/02 from: flat c 1 keyes road cricklewood london NW2 3XB
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 09371277 |
Status: | ACTIVE |
Category: | Private Limited Company |
A L RECRUITMENT SERVICES LIMITED
KENTON HOUSE, 666 KENTON ROAD,HARROW,HA3 9QN
Number: | 10612110 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERING AND LEISURE SUPPLIES HOLDINGS LIMITED
UNIT B5 MOUNTBATTEN BUSINESS PARK,FARLINGTON,PO6 1US
Number: | 11821032 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY TELEGRAPH MEDIA GROUP LIMITED
NORTHCLIFFE ACCOUNTING CENTRE,LEICESTER,LE1 1ZP
Number: | 00218661 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CONCORD BUSINESS CENTRE,LONDON,W3 0TJ
Number: | 07204101 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BUCKTON CLOSE,CHORLEY,PR6 7GY
Number: | 10028839 |
Status: | ACTIVE |
Category: | Private Limited Company |