Advanced company searchLink opens in new window

NKP CONSULTANCY LIMITED

Company number 06458253

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
19 Feb 2016 4.68 Liquidators' statement of receipts and payments to 20 December 2015
24 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
06 Jun 2014 AD01 Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014
18 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
29 Jan 2014 TM02 Termination of appointment of Jilesh Pattni as a secretary
16 Apr 2013 AD01 Registered office address changed from 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013
10 Jan 2013 600 Appointment of a voluntary liquidator
10 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jan 2013 AD01 Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 January 2013
09 Jan 2013 4.70 Declaration of solvency
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 TM01 Termination of appointment of Nayan Pathak as a director
14 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
14 Jan 2011 CH03 Secretary's details changed for Jilesh Hirji Pattni on 1 December 2009
14 Jan 2011 AD04 Register(s) moved to registered office address
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
14 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 CH01 Director's details changed for Kirit Kumar Pathak on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Nayan Pathak on 14 January 2010
14 Jan 2010 AD02 Register inspection address has been changed