NIQUESA WORLD LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP, Hampshire
StatusLIQUIDATION
Company No.08232779
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

NIQUESA WORLD LIMITED is an liquidation private limited company with number 08232779. It was incorporated 11 years, 9 months, 10 days ago, on 28 September 2012. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP, Hampshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2024

Action Date: 24 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 24 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2021

Action Date: 24 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: The Old Butchery High Street Twyford Hampshire SO21 1NH

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Elizabeth Rothman

Termination date: 2020-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Luigi De Simone Niquesa

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Prof Luigi De Simone Niquesa

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Apr 2019

Action Date: 14 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-14

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Prof. Luigi De Simone Niquesa

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tda capital hospitality and travel LIMITED\certificate issued on 04/02/15

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tda capital operations LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tailored hospitality solutions LIMITED\certificate issued on 25/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 30/11/2015 as it was factually inaccurate.

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luigi De Simone Niquesa

Documents

View document PDF

Termination director company

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Elizabeth Rothman

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARIL LTD

CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS

Number:11761148
Status:ACTIVE
Category:Private Limited Company

BONIDO LIMITED

ESTATE OFFICE TREGOTHNAN,TRURO,TR2 4AN

Number:09728781
Status:ACTIVE
Category:Private Limited Company

HERRINGHEAD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09321271
Status:ACTIVE
Category:Private Limited Company

MAGIC DARTS MUSIC PUBLISHING LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:09470682
Status:ACTIVE
Category:Private Limited Company

MAGNATE EVENT AND SERVICES LIMITED

49 MARTLEY ROAD,WALSALL,WS4 1AG

Number:10172077
Status:ACTIVE
Category:Private Limited Company

RENEWABLE ENERGY CAPITAL LIMITED

75 CIRCLE GARDENS,LONDON,SW19 3JT

Number:07734918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source