NIKANA LTD

07704751: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07704751
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 21 days

SUMMARY

NIKANA LTD is an dissolved private limited company with number 07704751. It was incorporated 12 years, 11 months, 1 day ago, on 14 July 2011 and it was dissolved 4 years, 8 months, 21 days ago, on 24 September 2019. The company address is 07704751: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: RP05

Change date: 2018-11-13

Default address: PO Box 4385, 07704751: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: 55 a Bulwer Court Road London E11 1EF

Old address: 55 Bulwer Court Road London E11 1EF England

Change date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: 55 Bulwer Court Road London E11 1EF

Change date: 2017-11-15

Old address: 2B Kings Road London E11 1AT England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: 2B Kings Road London E11 1AT

Old address: 24 Hurst Road London E17 3BL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Nicolae Radovici

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-19

New address: 24 Hurst Road London E17 3BL

Old address: 811a High Road Ilford Essex IG3 8TD

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: 811a High Road Ilford Essex IG3 8TD

Change date: 2015-07-17

Old address: 98 Downsell Road London E15 2BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolae Popovici

Change date: 2013-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-01

Old address: 156a Church Road Leyton London E10 7BH England

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED

NEW LONDON HOUSE,LONDON,WC2B 5QR

Number:09174706
Status:ACTIVE
Category:Private Limited Company

INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05369314
Status:ACTIVE
Category:Private Limited Company

KW DRIVETIME LIMITED

87 AYSGARTH PARK,MAIDENHEAD,SL6 2HQ

Number:10171488
Status:ACTIVE
Category:Private Limited Company

MONKEEMEDIA LTD

11 MARYLAND ROAD,LONDON,N22 5AR

Number:06627351
Status:ACTIVE
Category:Private Limited Company

PREMINOX LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:10559751
Status:ACTIVE
Category:Private Limited Company

RT PROFESSIONAL LIMITED

18 WILFORD GROVE,BIRMINGHAM,B76 1XX

Number:10755518
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