ALEX & NIKOL LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

04/08/244 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Registered office address changed from 166a Sinclair Road London E4 8PT England to 56 Waverley Gardens London NW10 7EE on 2024-02-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 67 Westward Road London E4 8LZ England to 166a Sinclair Road London E4 8PT on 2023-11-13

View Document

05/08/235 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 38 Blackhorse Lane London E17 6HJ England to 67 Westward Road London E4 8LZ on 2022-01-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from 9 Hawksmoor Green Hutton Brentwood CM13 1LE England to 38 Blackhorse Lane London E17 6HJ on 2021-09-24

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ATANAS NIKOLOV KOLEV / 31/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIKOLA KOLEV

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ATANAS NIKOLOV KOLEV

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIKOLA ATANASOV KOLEV / 31/03/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 136 WOODLAND AVENUE BRENTWOOD CM13 1HN ENGLAND

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLA KOLEV / 30/11/2015

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company