NIMBUS ACQUISITIONS MIDCO LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Satisfaction of charge 096744250001 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 096744250002 in full

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

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

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096744250001

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096744250002

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 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD

View Document

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

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JOHN WHITMARSH

View Document

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

View Document

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

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 55081186

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

06/06/186 June 2018 FULL 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

10/05/1710 May 2017 FULL 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

10/06/1610 June 2016 PREVSHO FROM 31/08/2016 TO 31/08/2015

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/08/1521 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 55048477

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

07/07/157 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