NIGKEV LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/188 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED STREAM COMMUNICATIONS LTD CERTIFICATE ISSUED ON 11/06/18

View Document

11/06/1811 June 2018 CHANGE OF NAME 01/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 LA BELLE PLACE GLASGOW G3 7LH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 SECOND FILING WITH MUD 10/07/15 FOR FORM AR01

View Document

26/10/1526 October 2015 SECOND FILING WITH MUD 10/07/14 FOR FORM AR01

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 COMPANY NAME CHANGED PROSPEXA LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED NIGEL ANDREW CHADWICK

View Document

06/02/136 February 2013 DIRECTOR APPOINTED KEVIN MCDOWALL

View Document

06/02/136 February 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

06/02/136 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 10

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

10/07/1210 July 2012 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