NYOKEE UK LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA STEVANATO / 16/05/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO AMBROSI GRAPPELLI

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA STEVANATO / 16/05/2019

View Document

17/05/1917 May 2019 CESSATION OF ALESSANDRO AMBROSI GRAPPELLI AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA STEVANATO

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURO MARIANI

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO AMBROSI GRAPPELLI

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

03/10/173 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 2445

View Document

17/07/1717 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 2345

View Document

20/04/1720 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 2000

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 14/11/16 STATEMENT OF CAPITAL GBP 1500

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/04/1621 April 2016 ADOPT ARTICLES 01/04/2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ALESSANDRO AMBROSI GRAPPELLI

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SOPHER

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MAURO MARIANI

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MATTEO FERRARIO

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS LAURA STEVANATO

View Document

12/02/1612 February 2016 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