- Company Overview for NIKAT CAPITAL LIMITED (07635144)
- Filing history for NIKAT CAPITAL LIMITED (07635144)
- People for NIKAT CAPITAL LIMITED (07635144)
- More for NIKAT CAPITAL LIMITED (07635144)
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) |
---|---|---|---|
24 May 2024 | RP05 | Registered office address changed to PO Box 4385, 07635144 - Companies House Default Address, Cardiff, CF14 8LH on 24 May 2024 | |
24 May 2024 | RP09 | Address of officer Mr Seyed Peiman Doodmani changed to 07635144 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 May 2024 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | TM01 | Termination of appointment of Siamak Vatanabadi as a director on 16 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mr Seyed Peiman Doodmani as a director on 16 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Siamak Vatanabadi as a person with significant control on 10 July 2021 | |
26 Jul 2021 | PSC02 | Notification of Seyed Peiman Doodmani as a person with significant control on 10 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to Kemp House 152 - 160 City Road London EC1V 2NX on 28 May 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 12 International House Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 11 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Siamak Vatanabadi on 27 February 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | PSC01 | Notification of Siamak Vatanabadi as a person with significant control on 28 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Olga Kotova as a director on 28 November 2019 | |
10 Dec 2019 | PSC07 | Cessation of Olga Kotova as a person with significant control on 28 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Siamak Vatanabadi as a director on 28 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from 12 Constance Street London E16 2DQ England to 12 International House Constance Street London E16 2DQ on 28 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ to 12 Constance Street London E16 2DQ on 27 March 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates |