MINI NIMBUS PROPERTY CO. LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Application to strike the company off the register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
27/07/2027 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MULLARD / 23/05/2019 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR THOMAS EDWARD MULLARD |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CLARKE |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | TERMINATE SEC APPOINTMENT |
20/05/1420 May 2014 | 03/05/14 NO CHANGES |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, SECRETARY KATHERINE MAY |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | 03/05/13 NO CHANGES |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY |
26/11/1226 November 2012 | SECRETARY APPOINTED MS KATHERINE MAY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/06/121 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
28/03/1228 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 20/05/2011 |
23/05/1123 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 20/05/2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL MCKEEVER / 20/05/2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL MCGING / 20/05/2011 |
16/03/1116 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB |
19/05/1019 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
22/02/1022 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 04/09/2009 |
05/05/095 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER |
10/10/0810 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
30/09/0830 September 2008 | DIRECTOR APPOINTED PIERRE ALEXIS CLARKE |
30/09/0830 September 2008 | SECRETARY APPOINTED SIOBHAN JOAN LAVERY |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUNNINGTON |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY |
29/09/0829 September 2008 | DIRECTOR APPOINTED TONY MICHAEL MCGING |
29/07/0829 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | LOCATION OF REGISTER OF MEMBERS |
09/05/079 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
03/05/063 May 2006 | 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