Advanced company searchLink opens in new window

NIK NAKZ LTD

Company number 08286230

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Jun 2018 AD01 Registered office address changed from Unit C7 Charles House Bridge Road Southall UB2 4BD England to 170 Church Road Mitcham CR4 3BW on 21 June 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AD01 Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to Unit C7 Charles House Bridge Road Southall UB2 4BD on 12 September 2017
11 Sep 2017 TM01 Termination of appointment of Daljit Singh Kapoor as a director on 5 September 2017
15 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Feb 2017 AP01 Appointment of Mr Daljit Singh Kapoor as a director on 1 February 2017
12 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
30 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
02 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 Nov 2013 AD01 Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England on 29 November 2013
29 Nov 2013 CH01 Director's details changed for Mr Bashir Abdul Karimi on 8 November 2012
08 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted