NSK SERVICES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/05/2322 May 2023 Termination of appointment of Saba Hussain as a director on 2023-05-22

View Document

22/05/2322 May 2023 Cessation of Saba Hussain as a person with significant control on 2023-05-22

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Registered office address changed to PO Box 4385, 11718184: Companies House Default Address, Cardiff, CF14 8LH on 2022-10-26

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-08-06 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AR JESUTHAS / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR AR JESUTHAS

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARULAPPU JESUTHAS

View Document

26/11/2026 November 2020 CESSATION OF SABA HUSSAIN AS A PSC

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR SABA HUSSAIN

View Document

18/06/2018 June 2020 CESSATION OF HAFIZUR RAHMAN AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAFIZUR RAHMAN

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 151 SANSOM ROAD 151 SANSOM ROAD LONDON LEYTONSTONE E11 3HG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 DIRECTOR APPOINTED MRS SABA HUSSAIN

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABA HUSSAIN

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 29 BROOKTHORPE AVENUE BURNAGE MANCHESTER LANCASHIRE M19 1AD UNITED KINGDOM

View Document

06/08/196 August 2019 CESSATION OF SABA HUSSAIN AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIZUR RAHMAN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SABA HUSSAIN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR HAFIZUR RAHMAN

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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