NLK GLOBAL SERVICES LTD
GLASGOW GOODWORK61 LTD


Company number SC456463
Status Active - Proposal to Strike off
Incorporation Date 12 August 2013
Company Type Private Limited Company
Address TRINITY HOUSE, 31 LYNEDOCH STREET, GLASGOW, G3 6AA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ten events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NLK GLOBAL SERVICES LTD are www.nlkglobalservices.co.uk, and www.nlk-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Nlk Global Services Ltd is a Private Limited Company. The company registration number is SC456463. Nlk Global Services Ltd has been working since 12 August 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Nlk Global Services Ltd is Trinity House 31 Lynedoch Street Glasgow G3 6aa. . NICOLSON NOMINEES LTD is a Secretary of the company. CARNEY, Angela Louise is a Director of the company. KENYON, Nicky James is a Director of the company. The company operates in "Other engineering activities".


Current Directors

Secretary
NICOLSON NOMINEES LTD
Appointed Date: 12 August 2013

Director
CARNEY, Angela Louise
Appointed Date: 21 January 2014
39 years old

Director
KENYON, Nicky James
Appointed Date: 12 August 2013
39 years old

Persons With Significant Control

Mr Nicky James Kenyon
Notified on: 6 June 2016
39 years old
Nature of control: Ownership of shares – 75% or more

NLK GLOBAL SERVICES LTD Events

17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
26 Mar 2016
Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
12 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3

...
... and 0 more events
08 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3

22 Jan 2014
Appointment of Miss Angela Louise Carney as a director
26 Nov 2013
Company name changed GOODWORK61 LTD\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution

12 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)