NIPPON KLICK SYSTEMS LLP
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 01/08/241 August 2024 | Application to strike the limited liability partnership off the register |
| 04/06/244 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 22/09/2322 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 20/06/2320 June 2023 | Registered office address changed from 32 Willoughby Road London N8 0JG to 7 Bell Yard London WC2A 2JR on 2023-06-20 |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2021-09-30 |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 05/11/225 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 12/10/2212 October 2022 | Notification of Vitalii Poliakov as a person with significant control on 2022-08-11 |
| 12/10/2212 October 2022 | Cessation of Alisa Rakhubovska as a person with significant control on 2022-08-11 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2020-09-30 |
| 17/04/2017 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISA RAKHUBOVSKA |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 40 WILLOUGHBY ROAD LONDON N8 0JG |
| 12/07/1912 July 2019 | COMPANY RESTORED ON 12/07/2019 |
| 12/07/1912 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 05/03/195 March 2019 | STRUCK OFF AND DISSOLVED |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 11/10/1511 October 2015 | ANNUAL RETURN MADE UP TO 30/09/15 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/10/1421 October 2014 | ANNUAL RETURN MADE UP TO 30/09/14 |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 25/10/1325 October 2013 | ANNUAL RETURN MADE UP TO 30/09/13 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 02/01/132 January 2013 | ANNUAL RETURN MADE UP TO 30/09/12 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 40 WILLOUGHBY ROAD LONDON N8 0JG UNITED KINGDOM |
| 22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH |
| 02/11/112 November 2011 | ANNUAL RETURN MADE UP TO 30/09/11 |
| 30/09/1030 September 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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