- Company Overview for NIKE MERCURIAL LTD. (03674789)
- Filing history for NIKE MERCURIAL LTD. (03674789)
- People for NIKE MERCURIAL LTD. (03674789)
- Charges for NIKE MERCURIAL LTD. (03674789)
- Insolvency for NIKE MERCURIAL LTD. (03674789)
- More for NIKE MERCURIAL LTD. (03674789)
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) |
---|---|---|---|
26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 May 2015 | 4.70 | Declaration of solvency | |
05 May 2015 | 600 | Appointment of a voluntary liquidator | |
05 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AD01 | Registered office address changed from Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 20 April 2015 | |
02 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 6 | |
02 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
23 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
24 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
18 Jun 2013 | CERTNM |
Company name changed umbro LTD.\certificate issued on 18/06/13
|
|
29 May 2013 | AP03 | Appointment of Mr Evan Scott Reynolds as a secretary | |
29 May 2013 | TM02 | Termination of appointment of David Hare as a secretary | |
29 May 2013 | AD01 | Registered office address changed from Umbro House Lakeside Cheadle Cheshire SK8 3GQ United Kingdom on 29 May 2013 | |
28 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
18 Dec 2012 | AP01 | Appointment of Evan Scott Reynolds as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Gary Brown as a director | |
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|