NIKKO LIMITED
Status | DISSOLVED |
Company No. | 09255040 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 5 months, 13 days |
SUMMARY
NIKKO LIMITED is an dissolved private limited company with number 09255040. It was incorporated 9 years, 7 months, 22 days ago, on 08 October 2014 and it was dissolved 4 years, 5 months, 13 days ago, on 17 December 2019. The company address is 16 Lynton Road South, Gravesend, DA11 7NF, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petrica Tudorel Zaharia
Change date: 2017-03-07
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
Old address: Flat 19 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AH England
Change date: 2017-03-13
New address: 16 Lynton Road South Gravesend DA11 7NF
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2016
Action Date: 04 Dec 2016
Category: Address
Type: AD01
Old address: Top Floor Flat, No 110 Windmill Street Gravesend Kent DA12 1BW England
New address: Flat 19 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AH
Change date: 2016-12-04
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change person secretary company with change date
Date: 02 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-15
Officer name: Mrs Elena Zaharia
Documents
Change person director company with change date
Date: 02 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: Mr Petrica Tudorel Zaharia
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Address
Type: AD01
Old address: 43 Campbell Road Gravesend Kent DA11 0JZ
New address: Top Floor Flat, No 110 Windmill Street Gravesend Kent DA12 1BW
Change date: 2016-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Appoint person secretary company with name date
Date: 19 Nov 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elena Zaharia
Appointment date: 2014-10-08
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Petrica Tudorel Zaharia
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 43 Campbell Road Gravesend Kent DA11 0JZ
Change date: 2015-11-19
Old address: 171a Parrock Street Gravesend Kent DA12 1ER England
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 84 Peacock Street Gravesend Kent DA12 1EG United Kingdom
Change date: 2015-06-09
New address: 171a Parrock Street Gravesend Kent DA12 1ER
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petrica Tudorel Zaharia
Change date: 2015-03-01
Documents
Some Companies
A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED
3 PROSPECT PLACE,WESTHILL,AB32 6SY
Number: | SC354878 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE CARE WEST YORKSHIRE LTD
SOMERSET HOUSE SANDAL CASTLE CENTRE,WAKEFIELD,WF2 7JE
Number: | 06277482 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE
Number: | 08835094 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 07604335 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC521903 |
Status: | ACTIVE |
Category: | Private Limited Company |
20B MARKET HILL,ROYSTON,SG8 9JG
Number: | 11418091 |
Status: | ACTIVE |
Category: | Private Limited Company |