NIMBUS REALISATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Notice of move from Administration to Dissolution

View Document

31/10/2431 October 2024 Change of name notice

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Notice of deemed approval of proposals

View Document

03/10/243 October 2024 Registered office address changed from Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-10-03

View Document

30/09/2430 September 2024 Statement of affairs with form AM02SOA

View Document

26/09/2426 September 2024 Statement of administrator's proposal

View Document

21/09/2421 September 2024 Appointment of an administrator

View Document

08/08/248 August 2024 Termination of appointment of Andrew George Taylor as a director on 2024-07-24

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2022-12-31

View Document

04/07/244 July 2024 Registration of charge 113343610003, created on 2024-07-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/09/238 September 2023 Appointment of Mr Andrew George Taylor as a director on 2023-09-08

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

29/06/2329 June 2023 Registered office address changed from 19-25 Nuffield Road 19-25 Nuffield Road Poole BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-29

View Document

12/06/2312 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registration of charge 113343610002, created on 2021-06-24

View Document

25/06/2125 June 2021 Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 2018-05-04

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED ANNA RUTH CLARKE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAQQAS AHMAD

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113343610001

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1827 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document


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