- Company Overview for NKK FINANCE LTD (08479948)
- Filing history for NKK FINANCE LTD (08479948)
- People for NKK FINANCE LTD (08479948)
- Charges for NKK FINANCE LTD (08479948)
- Insolvency for NKK FINANCE LTD (08479948)
- More for NKK FINANCE LTD (08479948)
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) |
---|---|---|---|
10 Sep 2025 | LIQ02 | Statement of affairs | |
03 Sep 2025 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2025 | AD01 | Registered office address changed from Unit 16 Clacton Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England to C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester M2 1HW on 2 September 2025 | |
01 Sep 2025 | CS01 | Confirmation statement made on 27 August 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | TM01 | Termination of appointment of Graham Bryne as a director on 21 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
20 Feb 2023 | MA | Memorandum and Articles of Association | |
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | MR04 | Satisfaction of charge 084799480001 in full | |
08 Nov 2022 | TM01 | Termination of appointment of David Mcnamara as a director on 7 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
05 Sep 2022 | TM02 | Termination of appointment of Brendan Phelan as a secretary on 31 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Graham Bryne as a director on 1 August 2022 | |
03 Feb 2022 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 28 January 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
28 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
27 Sep 2021 | CH01 | Director's details changed for Mr David Mcnamara on 1 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Gerry Jennings on 1 September 2021 |