NIKUL PATEL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom to Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2024-10-03

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-09-06

View Document

06/09/246 September 2024 Annual accounts for year ending 06 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Nikul Neel Patel on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom to 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Nikul Neel Patel as a person with significant control on 2024-08-07

View Document

24/06/2424 June 2024 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 2024-06-24

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Nikul Neel Patel on 2023-09-01

View Document

25/01/2425 January 2024 Change of details for Mr Nikul Neel Patel as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with updates

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