-
NK-1 IP LIMITED - 25 Moorgate, London, EC2R 6AY, United Kingdom
Company Information
- Company registration number
- 10160821
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 25 Moorgate
- London
- EC2R 6AY 25 Moorgate, London, EC2R 6AY UK
Management
- Managing Directors
- BUCHANAN, Fernando Jose Perez
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-04
- Dissolved on
- 2020-10-10
- SIC/NACE
- 77400
Ownership
- Beneficial Owners
- Miguel Saez Munoz
- Miguel Saez Munoz
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-05-26
- Last Date: 2019-05-12
-
NK-1 IP LIMITED Company Description
- NK-1 IP LIMITED is a ltd registered in United Kingdom with the Company reg no 10160821. Its current trading status is "closed". It was registered 2016-05-04. It has declared SIC or NACE codes as "77400". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at 25 Moorgate .
Get NK-1 IP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nk-1 Ip Limited - 25 Moorgate, London, EC2R 6AY, United Kingdom
Did you know? kompany provides original and official company documents for NK-1 IP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-10) - GAZ2
-
resolution (2020-07-09) - RESOLUTIONS
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-10) - LIQ14
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-01) - MR04
-
liquidation-miscellaneous (2019-07-31) - LIQ MISC
-
liquidation-voluntary-statement-of-affairs (2019-07-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
termination-secretary-company-with-name-termination-date (2019-05-17) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-23) - MR01
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
gazette-filings-brought-up-to-date (2018-08-01) - DISS40
-
change-corporate-director-company-with-change-date (2018-07-30) - CH02
-
change-corporate-secretary-company-with-change-date (2018-07-30) - CH04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
elect-to-keep-the-persons-with-significant-control-register-information-on-the-public-register (2017-02-22) - EH04
keyboard_arrow_right 2016
-
incorporation-company (2016-05-04) - NEWINC
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
appoint-corporate-director-company-with-name-date (2016-05-23) - AP02
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
termination-secretary-company-with-name-termination-date (2016-05-23) - TM02
-
change-account-reference-date-company-current-shortened (2016-05-23) - AA01
-
appoint-corporate-secretary-company-with-name-date (2016-05-23) - AP04