NOMNOM INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Return of final meeting in a members' voluntary winding up |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Appointment of a voluntary liquidator |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-28 |
28/03/2328 March 2023 | Declaration of solvency |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Termination of appointment of James Alexander Mellalieu as a director on 2022-08-04 |
14/09/2214 September 2022 | Termination of appointment of Alfonso De La Nuez Magarzo as a director on 2022-08-04 |
11/05/2211 May 2022 | Notification of a person with significant control statement |
04/04/224 April 2022 | Confirmation statement made on 2022-03-08 with updates |
12/10/2112 October 2021 | Appointment of Mr Alfonso De La Nuez Magarzo as a director on 2021-10-06 |
12/10/2112 October 2021 | Appointment of Mr Gregory Scott Hampton as a director on 2021-10-06 |
12/10/2112 October 2021 | Appointment of Mr James Alexander Mellalieu as a director on 2021-10-06 |
12/10/2112 October 2021 | Termination of appointment of Lukasz Korecki as a director on 2021-10-06 |
12/10/2112 October 2021 | Termination of appointment of Sofia Quintero as a director on 2021-10-06 |
12/10/2112 October 2021 | Registered office address changed from 1 Ottoman Court 13 Ebony Crescent Barnet EN4 8FJ England to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on 2021-10-12 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-27 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 06/04/2016 |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 06/04/2016 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019 |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019 |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019 |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 28/04/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KORECKI / 28/04/2019 |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
28/12/1828 December 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | VARYING SHARE RIGHTS AND NAMES |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 26/03/2017 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SOFIA QUINTERO / 26/03/2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
11/03/1611 March 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 1.081560 29/02/16 STATEMENT OF CAPITAL USD 0.152068 29/02/16 STATEMENT OF CAPITAL EUR 0.516231 |
11/03/1611 March 2016 | ADOPT ARTICLES 22/02/2016 |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BARBOSA |
16/02/1616 February 2016 | 04/08/15 STATEMENT OF CAPITAL GBP 1.08156 |
21/07/1521 July 2015 | DIRECTOR APPOINTED ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA |
14/07/1514 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/07/156 July 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 1.166667 |
26/06/1526 June 2015 | ADOPT ARTICLES 17/06/2015 |
31/03/1531 March 2015 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
27/03/1527 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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