NIKKON LIMITED
Status | DISSOLVED |
Company No. | 09978312 |
Category | Private Limited Company |
Incorporated | 01 Feb 2016 |
Age | 8 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 13 days |
SUMMARY
NIKKON LIMITED is an dissolved private limited company with number 09978312. It was incorporated 8 years, 4 months ago, on 01 February 2016 and it was dissolved 3 years, 4 months, 13 days ago, on 19 January 2021. The company address is 22 Antelope House 51 Allesley Old Road, Coventry, CV5 8EH, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-17
Old address: 32 st. Marys Close Marston Moretaine Bedford MK43 0QZ England
New address: 22 Antelope House 51 Allesley Old Road Coventry CV5 8EH
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-02
Officer name: Nicoleta Silvia Dinu
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nicoleta-Silvia Dinu
Change date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicoleta Silvia Dinu
Change date: 2019-06-24
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-24
Psc name: Nicoleta-Silvia Dinu
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
Old address: 1 Border Court Coventry CV3 1NL England
New address: 32 st. Marys Close Marston Moretaine Bedford MK43 0QZ
Documents
Gazette filings brought up to date
Date: 21 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Nicoleta-Silvia Dinu
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: Nicoleta Silvia Dinu
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 6 Regency Court Providence Street Earlsdon Coventry CV5 6HA
New address: 1 Border Court Coventry CV3 1NL
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicoleta Silvia Dinu
Change date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Old address: 17 Purefoy Road Coventry CV3 5GL England
New address: 6 Regency Court Providence Street Earlsdon Coventry CV5 6HA
Change date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2016-04-25
New address: 17 Purefoy Road Coventry CV3 5GL
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Silvia Dinu
Documents
Some Companies
6-23 GRANGE ROAD (FLATS) LIMITED
6 GRANGE ROAD,BRISTOL,BS8 4EA
Number: | 05330239 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 08543889 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,LEYLAND,PR25 2YJ
Number: | 07066106 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE
Number: | 04917167 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPNER INSURANCE SERVICES LIMITED
2ND FLOOR,LONDON,EC3M 3JY
Number: | 00128838 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 10952311 |
Status: | ACTIVE |
Category: | Private Limited Company |