NIZKOR NETWORK

58 Fore Street 58 Fore Street, Exeter, EX5 4NN, Devon, England
StatusDISSOLVED
Company No.06773659
Category
Incorporated15 Dec 2008
Age15 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 26 days

SUMMARY

NIZKOR NETWORK is an dissolved with number 06773659. It was incorporated 15 years, 6 months, 2 days ago, on 15 December 2008 and it was dissolved 2 years, 2 months, 26 days ago, on 22 March 2022. The company address is 58 Fore Street 58 Fore Street, Exeter, EX5 4NN, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: 5 Warwick Road Exeter EX1 3EY

Change date: 2021-11-18

New address: 58 Fore Street Bradninch Exeter Devon EX5 4NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2019

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-30

Officer name: Clare Elisabeth Algar

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Nyquist

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Nyquist

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2014

Action Date: 02 Mar 2014

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

Change date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nizkor uk\certificate issued on 16/04/13

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2013

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Change of name notice

Date: 16 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Frances Nyquist

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Frances Nyquist

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Susan Caroline Carpenter

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Michael David Edwards

Change date: 2010-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Michael David Edwards

Change date: 2010-01-09

Documents

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA TURTLE LTD

TUTS COTTAGE,ALCESTER,B49 6JJ

Number:11322569
Status:ACTIVE
Category:Private Limited Company

BATHROOM SUPPLIES ETC LIMITED

102 - 104,LONDON,W6 7JP

Number:07638761
Status:ACTIVE
Category:Private Limited Company

CLEARMARSH LIMITED

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB

Number:11551289
Status:ACTIVE
Category:Private Limited Company

HOLDUTCH SJR LIMITED

CHRISWICK HALL BARN,ROYSTON,SG8 8RA

Number:10894781
Status:ACTIVE
Category:Private Limited Company

MB (888) LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:10085752
Status:ACTIVE
Category:Private Limited Company

TGK LONDON LTD

36 STEEPLESTONE CLOSE,LONDON,N18 1JH

Number:10000627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source