Advanced company searchLink opens in new window

NIMBUS PARTNERS LTD

Company number 03347948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2024 DS01 Application to strike the company off the register
04 Jun 2024 TM01 Termination of appointment of Ganesh Vaidyanathan as a director on 15 March 2024
04 Jun 2024 TM01 Termination of appointment of Alexander Edward Kolar as a director on 15 March 2024
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 0.03
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2023 AD01 Registered office address changed from 20 Eastbourne Terrace Paddington London England W2 6LG England to 20 Eastbourne Terrace Paddington London England W2 6LG on 27 September 2023
07 Sep 2023 AA Full accounts made up to 30 November 2022
02 Jun 2023 AP03 Appointment of Alexander Edward Kolar as a secretary on 31 May 2023
10 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Apr 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 20 Eastbourne Terrace Paddington London England W2 6LG on 6 April 2023
05 Dec 2022 TM02 Termination of appointment of William Hughes as a secretary on 1 September 2022
05 Dec 2022 TM01 Termination of appointment of William Robert Hughes as a director on 1 September 2022
05 Dec 2022 AP01 Appointment of Brian Lee Shytle as a director on 1 September 2022
05 Dec 2022 AP01 Appointment of Antonio Gilbert Gomes as a director on 1 September 2022
05 Dec 2022 AP01 Appointment of Ganesh Vaidyanathan as a director on 1 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jun 2022 AD01 Registered office address changed from Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 June 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
09 Nov 2021 AA Full accounts made up to 30 November 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
20 Aug 2020 AA Full accounts made up to 30 November 2019