NIMOVERI HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Termination of appointment of Mark Joseph Halpin as a director on 2024-04-29 |
17/01/2417 January 2024 | |
17/01/2417 January 2024 | |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
11/10/2211 October 2022 | Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England to The Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-11 |
16/05/2216 May 2022 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-23 with updates |
02/05/222 May 2022 | Change of details for Ide Group Connect Limited as a person with significant control on 2021-10-21 |
22/10/2122 October 2021 | Appointment of Mr Darron Giddens as a director on 2021-10-19 |
22/10/2122 October 2021 | Registered office address changed from 15 Rosemary Lane Rowledge Farnham GU10 4DB United Kingdom to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 2021-10-22 |
22/10/2122 October 2021 | Termination of appointment of Adam Michael Eaton as a director on 2021-10-19 |
22/10/2122 October 2021 | Appointment of Mr Mark Joseph Halpin as a director on 2021-10-19 |
15/10/2115 October 2021 | Cessation of Ide Group Subholdings Limited as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Notification of Ide Group Connect Limited as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Notification of Ide Group Subholdings Limited as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Cessation of Ide Group Limited as a person with significant control on 2021-10-13 |
23/09/2123 September 2021 | |
23/09/2123 September 2021 | |
23/09/2123 September 2021 | |
23/09/2123 September 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
05/08/205 August 2020 | CESSATION OF ADAM MICHAEL EATON AS A PSC |
05/08/205 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDE GROUP LIMITED |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
27/09/1927 September 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
14/12/1814 December 2018 | COMPANY NAME CHANGED NIMOVERI LIMITED CERTIFICATE ISSUED ON 14/12/18 |
24/03/1824 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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