R.K. NAYAK LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 BROOMGROVE ROAD SHEFFIELD S10 2LR ENGLAND

View Document

08/06/188 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/188 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/188 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM C/O STEPHEN ALLEN & CO. LTD RIVERDALE 89 GRAHAM ROAD SHEFFIELD S10 3GP

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KESHAV NAYAK / 01/11/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONYA RAMESH NAYAK / 01/11/2014

View Document

27/02/1527 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O HOPKINS ALLEN PROCTER LIMITED 4TH FLOOR ST JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONYA RAMESH NAYAK / 29/01/2011

View Document

12/02/1012 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED SONYA RAMESH NAYAK

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED RAMESH KESHAV NAYAK

View Document

12/02/1012 February 2010 30/01/10 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

29/01/1029 January 2010 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