NIMBLA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Return of final meeting in a creditors' voluntary winding up |
16/07/2416 July 2024 | Resolutions |
11/04/2411 April 2024 | Registered office address changed from 133 Whitechapel High Street London E1 7QA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-04-11 |
11/04/2411 April 2024 | Appointment of a voluntary liquidator |
11/04/2411 April 2024 | Statement of affairs |
04/04/244 April 2024 | Termination of appointment of Davies Mga Services Limited as a secretary on 2024-03-27 |
18/02/2418 February 2024 | Termination of appointment of Christopher Stewart Butcher as a director on 2024-02-16 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
19/01/2419 January 2024 | Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20 |
21/11/2321 November 2023 | Registered office address changed from PO Box 4385 12406548 - Companies House Default Address Cardiff CF14 8LH to 133 Whitechapel High Street London E1 7QA on 2023-11-21 |
26/10/2326 October 2023 | Registered office address changed to PO Box 4385, 12406548 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-26 |
04/10/234 October 2023 | Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Tradecreditech Limited 133 Whitechapel High Street London E1 7QA on 2023-10-04 |
24/05/2324 May 2023 | Termination of appointment of Elizabeth Anne Jenkin as a director on 2023-05-05 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
03/10/223 October 2022 | Director's details changed for Mr Christopher Stewart Butcher on 2022-09-01 |
03/10/223 October 2022 | Secretary's details changed for Davies Mga Services Limited on 2022-09-01 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
21/01/2221 January 2022 | Secretary's details changed for Ambant Underwriting Services Limited on 2021-05-20 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-06-30 |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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