NIMBUS ACQUISITIONS MIDCO 1 LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a members' voluntary winding up

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Declaration of solvency

View Document

23/09/2223 September 2022 Satisfaction of charge 096800700004 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 096800700003 in full

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Statement of capital on 2022-01-12

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096800700003

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096800700004

View Document

10/03/2010 March 2020 ADOPT ARTICLES 28/02/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED CLINTON ANDERSON

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED JOHN WHITMARSH

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD

View Document

20/12/1920 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GOLDBLATT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096800700002

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096800700001

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 59558453

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096800700002

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

09/06/169 June 2016 PREVSHO FROM 31/08/2016 TO 31/08/2015

View Document

21/08/1521 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 50908599.00

View Document

20/08/1520 August 2015 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED STUART MARK GOLDBLATT

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOOD

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR BLAIR FLICKER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LESSING

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096800700001

View Document

10/07/1510 July 2015 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