NOMCO 2008 LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
02/11/232 November 2023 | Application to strike the company off the register |
06/05/236 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL PREMCHAND SHAH |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN WILLIAMS |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
11/02/1811 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
12/02/1712 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/01/1623 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY WOLLASTONS NOMINEES LIMITED |
20/02/1220 February 2012 | SECRETARY APPOINTED SUNIL SHAH |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
03/06/103 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 06/05/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY APPOINTED WOLLASTONS NOMINEES LIMITED |
20/03/0920 March 2009 | APPOINTMENT TERMINATED SECRETARY ANNE CUNNINGHAM |
31/12/0831 December 2008 | APPOINTMENT TERMINATED DIRECTOR JANE SAUNDERS |
19/12/0819 December 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL THOMPSON |
12/12/0812 December 2008 | DIRECTOR APPOINTED TERENCE JOHN WILLIAMS |
12/12/0812 December 2008 | DIRECTOR APPOINTED SUNIL SHAH |
12/12/0812 December 2008 | SECRETARY APPOINTED ANNE CUNNINGHAM |
12/12/0812 December 2008 | S-DIV |
12/12/0812 December 2008 | SHARES SUBDIVIDED 09/12/2008 |
11/12/0811 December 2008 | COMPANY NAME CHANGED NOTSALLOW 281 LIMITED CERTIFICATE ISSUED ON 11/12/08 |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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