NIKKI BUTLIN LIMITED

26-28 Headlands, Kettering, NN15 7HP, England
StatusDISSOLVED
Company No.09428375
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 6 days

SUMMARY

NIKKI BUTLIN LIMITED is an dissolved private limited company with number 09428375. It was incorporated 9 years, 3 months, 6 days ago, on 09 February 2015 and it was dissolved 1 month, 6 days ago, on 09 April 2024. The company address is 26-28 Headlands, Kettering, NN15 7HP, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: 26-28 Headlands Kettering NN15 7HP

Old address: 71-72 Norfolk Street Kings Lynn Norfolk PE30 1AD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Ms Nikki Jo Butlin

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

New address: 71-72 Norfolk Street Kings Lynn Norfolk PE30 1AD

Old address: 21F the Granaries Nelson Street King's Lynn Norfolk PE30 5DY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: 21F the Granaries Nelson Street King's Lynn Norfolk PE30 5DY

Change date: 2018-12-31

Old address: 21F the Granaries Nelson Street King's Lynn Norfolk United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 21F the Granaries Nelson Street King's Lynn Norfolk

Change date: 2017-11-22

Old address: 21 21F the Granaries Nelson Street King's Lynn Norfolk United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: 22 Springfield Road Walpole St. Andrew Wisbech PE14 7LF England

Change date: 2017-11-22

New address: 21 21F the Granaries Nelson Street King's Lynn Norfolk

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-03

Psc name: Ms Nikki Jo Butlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 EAST DULWICH ROAD RTM COMPANY LIMITED

64 EAST DULWICH ROAD,,SE22 9AT

Number:05491956
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAMANCHY LTD

12 WOODLANDS CLOSE,BOREHAMWOOD,WD6 1SX

Number:10460918
Status:ACTIVE
Category:Private Limited Company

HENGSHENG MANUFACTURING LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09469055
Status:ACTIVE
Category:Private Limited Company

IBUILDING CLOUD LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:08997202
Status:ACTIVE
Category:Private Limited Company

LANCE EVERETT LIMITED

7 KILN FIELD,BRENTWOOD,CM15 0PH

Number:09753830
Status:ACTIVE
Category:Private Limited Company

PLUME CONSULTING LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09609367
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