NUMA GOLD LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

31/12/2231 December 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

03/10/213 October 2021 Termination of appointment of William Grant Stacey as a director on 2021-09-22

View Document

03/10/213 October 2021 Termination of appointment of Rudairo Christina Makumbe as a director on 2021-09-22

View Document

03/10/213 October 2021 Termination of appointment of Colin Roderick Mcaskill as a director on 2021-09-22

View Document

03/10/213 October 2021 Termination of appointment of Peter Christopher Mcbrearty as a director on 2021-09-22

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM WISE HOUSE 38 PINEWOOD DRIVE POTTERS BAR EN6 2BD UNITED KINGDOM

View Document

23/01/1623 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 COMPANY NAME CHANGED NEUXMI LIMITED CERTIFICATE ISSUED ON 25/09/15

View Document

30/12/1430 December 2014 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