NINTEX MIDCO II LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Statement of capital on 2024-07-01

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

08/03/248 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-30

View Document

02/03/242 March 2024 Second filing of Confirmation Statement dated 2024-02-02

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-07-21

View Document

07/07/237 July 2023 Full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Appointment of Ms Camden Deane Hillas as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Eric Brandon Johnson as a director on 2023-04-01

View Document

24/05/2324 May 2023 Appointment of Mr Amit Kasturilal Mathradas as a director on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr Eric Michael Emans as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Jeffrey Allan Christianson as a director on 2023-05-01

View Document

09/05/239 May 2023 Registered office address changed from PO Box SW1Y 4LB 11 - 12 st James Square Suite 1, 3rd Floor 11 -12 st. James's Square London SW1Y 4LB England to 7th Floor 50 Broadway London SW1H 0DB on 2023-05-09

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 7th Floor, 50 Broadway London SW1H 0DB England to PO Box SW1Y 4LB 11 - 12 st James Square Suite 1, 3rd Floor 11 -12 st. James's Square London SW1Y 4LB on 2023-02-02

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2021-06-30

View Document

24/10/2224 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-24

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

13/02/2213 February 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-12

View Document

12/02/2212 February 2022 Termination of appointment of Jason Antony Reader as a director on 2021-11-12

View Document

12/02/2212 February 2022 Termination of appointment of Carl Minoo Press as a director on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Lee Francis Moore as a director on 2021-11-12

View Document

11/02/2211 February 2022 Appointment of Mr Eric Brandon Johnson as a director on 2021-11-12

View Document

11/02/2211 February 2022 Appointment of Mr Jeffrey Allan Christianson as a director on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Martin William Gordon Palmer as a director on 2021-11-12

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS MOORE / 13/12/2019

View Document

30/09/1930 September 2019 24/07/19 STATEMENT OF CAPITAL USD 22.01

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

10/07/1910 July 2019 AUDITOR'S RESIGNATION

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/197 June 2019 30/03/18 STATEMENT OF CAPITAL USD 22

View Document

07/06/197 June 2019 30/03/18 STATEMENT OF CAPITAL USD 12

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS EVIA MARY SOUSSI

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 10/08/2018

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED NIRVANA MIDCO II LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

16/03/1816 March 2018 CURRSHO FROM 28/02/2019 TO 30/06/2018

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

09/03/189 March 2018 01/03/18 STATEMENT OF CAPITAL USD 2.00

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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