NKE CONSULTING LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBINSON

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MS GILLIAN ROBINSON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT EMMERSON

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 17/08/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/05/039 May 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

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