Download leads from Nexok and grow your business. Find out more

Nickole Contracting UK Limited

Documents

Total Documents37
Total Pages118

Filing History

12 April 2022Compulsory strike-off action has been suspended
1 March 2022First Gazette notice for compulsory strike-off
5 November 2021Compulsory strike-off action has been discontinued
4 November 2021Confirmation statement made on 25 August 2020 with no updates
2 November 2021First Gazette notice for compulsory strike-off
6 April 2021Compulsory strike-off action has been discontinued
5 April 2021Micro company accounts made up to 5 April 2020
12 January 2021Compulsory strike-off action has been suspended
15 December 2020First Gazette notice for compulsory strike-off
5 August 2020Registered office address changed from 30C Askew Road London W12 9BH England to 2 Haarlem Road London W14 0JL on 5 August 2020
30 December 2019Micro company accounts made up to 5 April 2019
25 September 2019Confirmation statement made on 25 August 2019 with no updates
24 September 2019Registered office address changed from First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 30C Askew Road London W12 9BH on 24 September 2019
27 December 2018Micro company accounts made up to 5 April 2018
6 September 2018Confirmation statement made on 25 August 2018 with no updates
13 August 2018Registered office address changed from 30C Askew Road London W12 9BH England to First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 13 August 2018
20 December 2017Micro company accounts made up to 5 April 2017
13 September 2017Confirmation statement made on 25 August 2017 with updates
13 September 2017Confirmation statement made on 25 August 2017 with updates
1 September 2017Cessation of Michael Sandles as a person with significant control on 26 August 2016
1 September 2017Notification of Yohannes Asfha as a person with significant control on 26 August 2016
1 September 2017Cessation of Michael Sandles as a person with significant control on 1 September 2017
1 September 2017Notification of Yohannes Asfha as a person with significant control on 1 September 2017
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 1 September 2016
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 1 September 2016
25 May 2017Appointment of Mr Yohannes Asfha as a director on 26 August 2016
25 May 2017Appointment of Uk Consulting Alpha Limited as a director on 26 August 2016
25 May 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017
25 May 2017Termination of appointment of Michael Sandles as a director on 26 August 2016
25 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 30C Askew Road London W12 9BH on 25 May 2017
25 May 2017Appointment of Uk Consulting Alpha Limited as a director on 26 August 2016
25 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom to 30C Askew Road London W12 9BH on 25 May 2017
25 May 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017
25 May 2017Appointment of Mr Yohannes Asfha as a director on 26 August 2016
25 May 2017Termination of appointment of Michael Sandles as a director on 26 August 2016
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed