Advanced company searchLink opens in new window

N TECHNIK (UK) LTD

Company number 10344782

Filter by category

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)
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 LIQ02 Statement of affairs
16 Mar 2022 AD01 Registered office address changed from Regus the Broadway Amersham HP7 0UT England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 March 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AD01 Registered office address changed from 1st Floor Building 2 Croxley Business Park Watford WD18 8YA England to Regus the Broadway Amersham HP7 0UT on 2 August 2021
11 Feb 2021 AA Micro company accounts made up to 31 August 2020
21 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
21 Oct 2020 PSC04 Change of details for Mr Navin Pieris Seneviratne as a person with significant control on 21 October 2020
23 Sep 2020 AD01 Registered office address changed from 1st Floor Building 2 Croxley Business Park Watford WD18 8YA England to 1st Floor Building 2 Croxley Business Park Watford WD18 8YA on 23 September 2020
22 Sep 2020 AD01 Registered office address changed from PO Box WD18 8YA 1st Floor Building 2 Croxley Business Park Watford WD18 8YA England to 1st Floor Building 2 Croxley Business Park Watford WD18 8YA on 22 September 2020
17 Sep 2020 AD01 Registered office address changed from 25 the Mount Wembley HA9 9EE England to PO Box WD18 8YA 1st Floor Building 2 Croxley Business Park Watford WD18 8YA on 17 September 2020
09 Jun 2020 AA Micro company accounts made up to 31 August 2019
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Jun 2018 CH01 Director's details changed for Mr Sanjeeva Navin Pieris Seneviratne on 8 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Sanjeeva Navin Pieris Seneviratne on 8 June 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates