Advanced company searchLink opens in new window

NIKILAYNE PROPERTY LTD

Company number 06493996

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2022 AA01 Previous accounting period shortened from 30 November 2022 to 12 August 2022
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
16 Jun 2022 AA Micro company accounts made up to 30 November 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 November 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Mar 2020 MR04 Satisfaction of charge 2 in full
14 Mar 2020 MR04 Satisfaction of charge 1 in full
10 Mar 2020 AA Micro company accounts made up to 30 November 2019
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 PSC01 Notification of Frank Brennan as a person with significant control on 12 November 2018
19 Oct 2018 AD01 Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018
11 Oct 2018 PSC07 Cessation of John Joseph Jeffers as a person with significant control on 1 August 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 TM01 Termination of appointment of John Joseph Jeffers as a director on 1 August 2018
16 May 2018 AA Total exemption full accounts made up to 30 November 2017
19 Apr 2018 AD01 Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018
08 Dec 2017 AD01 Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017
06 Dec 2017 AP01 Appointment of Mr Frank Brennan as a director on 1 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
06 Dec 2017 TM02 Termination of appointment of Frank William Brennan as a secretary on 1 December 2017
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016