NIKOLAY TRANSPORT LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/03/2120 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM 5 CHURCH FIELDS ROAD ROSSINGTON DONCASTER DN11 0HX ENGLAND

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/03/2021 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 7 SORREL WYND NEWTON AYCLIFFE DL5 4UH ENGLAND

View Document

03/03/193 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 9 DURHAM CLOSE MAIDSTONE KENT ME15 8DS

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/03/1815 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY PETROV KOLEV / 10/08/2015

View Document

01/11/151 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 SECRETARY APPOINTED MRS VIRGINIA TODOROVA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE UNITED KINGDOM

View Document

29/10/1429 October 2014 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