Advanced company searchLink opens in new window

NIKU TRADING LIMITED

Company number 08927675

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
29 May 2018 TM01 Termination of appointment of Georgia Josephine Lee as a director on 9 May 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 17 October 2017
16 Nov 2016 AD01 Registered office address changed from C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to C/O C/O 72 Temple Chambers Temple Avenue London EC4Y 0HR on 16 November 2016
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 November 2016
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18
08 Oct 2016 TM01 Termination of appointment of John Farthing as a director on 7 October 2016
05 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Dec 2015 MR01 Registration of charge 089276750002, created on 30 November 2015
07 Dec 2015 MR01 Registration of charge 089276750001, created on 30 November 2015
25 Nov 2015 CH01 Director's details changed for Mr John Farthing on 25 November 2015
25 Nov 2015 TM02 Termination of appointment of Rory Clement Mccarthy as a secretary on 25 November 2015
10 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
02 Sep 2015 AP01 Appointment of Dean Anthony Saunders as a director on 2 September 2015
20 Aug 2015 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 20 August 2015
20 Aug 2015 AP03 Appointment of Mr Rory Clement Mccarthy as a secretary on 20 August 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 95
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
10 Apr 2015 TM01 Termination of appointment of Rory Clement Mccarthy as a director on 25 March 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100