NYMPHINITY LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Waters Drive Staines upon Thames TW18 4RT on 2021-09-28 |
28/09/2128 September 2021 | Appointment of Tudorel-Gabriel Teodorescu as a director on 2021-09-28 |
28/09/2128 September 2021 | Notification of Tudorel-Gabriel Teodorescu as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-28 |
22/07/2122 July 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-07-22 |
21/07/2021 July 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