PIKN.ID ASSOCIATES LTD

22 Sheerwater Drive 22 Sheerwater Drive, Northampton, NN3 5HU, England
StatusDISSOLVED
Company No.10679236
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years1 month, 7 days

SUMMARY

PIKN.ID ASSOCIATES LTD is an dissolved private limited company with number 10679236. It was incorporated 7 years, 3 months, 15 days ago, on 20 March 2017 and it was dissolved 1 month, 7 days ago, on 28 May 2024. The company address is 22 Sheerwater Drive 22 Sheerwater Drive, Northampton, NN3 5HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

Old address: Suite 244 400 Pavilion Drive Brackmills Northampton NN4 7PA England

New address: 22 Sheerwater Drive Ecton Brook Northampton NN3 5HU

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafadzwa Katanda

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tafadzwa Katanda

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Olufemi Ajayi

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED NW LIMITED

SECOND FLOOR,LONDON,W1U 2DW

Number:09471198
Status:ACTIVE
Category:Private Limited Company

BLOOMS HOLDINGS LIMITED

INDIGO HOUSE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:11184023
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH PARTNERSHIP

UNIT 19,CORSHAM,SN13 9SW

Number:LP005539
Status:ACTIVE
Category:Limited Partnership

GOODLAND VENTURES (UK) LIMITED

19 BON ACCORD CRESCENT,ABERDEEN,AB11 6DE

Number:SC281263
Status:ACTIVE
Category:Private Limited Company

MKN PROPERTIES LLP

46 CHURCH HILL,LONDON,N21 1JA

Number:OC380245
Status:ACTIVE
Category:Limited Liability Partnership

T S MAYFIELD LIMITED

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:10329771
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