- Company Overview for NIMOVERI LTD (04139442)
- Filing history for NIMOVERI LTD (04139442)
- People for NIMOVERI LTD (04139442)
- Registers for NIMOVERI LTD (04139442)
- More for NIMOVERI LTD (04139442)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
16 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England to The Walbrook Building 25 Walbrook London EC4N 8AF on 11 October 2022 | |
28 Jul 2022 | AD03 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AF | |
28 Jul 2022 | AD02 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AF | |
17 May 2022 | PSC05 | Change of details for Cloudcoco Group Plc as a person with significant control on 19 October 2021 | |
16 May 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
15 Feb 2022 | PSC05 | Change of details for Nimoveri Holdings Limited as a person with significant control on 21 October 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Adam Michael Eaton as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Mark Joseph Halpin as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Darron Giddens as a director on 19 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Unit 9, the Granary Waverley Lane Farnham Surrey GU9 8BB England to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 22 October 2021 | |
23 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
23 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |