Advanced company searchLink opens in new window

NOMAD SPECTRUM LIMITED

Company number 04722629

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
29 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
29 Mar 2020 TM01 Termination of appointment of Reece Garethe Donovan as a director on 27 March 2020
13 Mar 2020 AA Full accounts made up to 30 March 2019
03 Mar 2020 AP01 Appointment of Mr Ian William Brimer as a director on 26 February 2020
18 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
09 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 March 2018
17 Sep 2018 TM01 Termination of appointment of Dominique Pascal Heynard as a director on 11 September 2018
17 Sep 2018 AP01 Appointment of Mr Anthony David Fowler as a director on 11 September 2018
02 Jul 2018 TM01 Termination of appointment of Paul Nicholson as a director on 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Graham Peter Muir as a director on 8 August 2017
27 Feb 2018 AA Full accounts made up to 30 June 2017
21 Feb 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
24 Nov 2017 TM02 Termination of appointment of Giles Kerrush as a secretary on 4 August 2017
16 Aug 2017 AP01 Appointment of Mr Reece Garethe Donovan as a director on 8 August 2017
16 Aug 2017 AP01 Appointment of Mr Paul Nicholson as a director on 8 August 2017
24 Apr 2017 TM01 Termination of appointment of Andrew George Taylor as a director on 12 April 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
04 Apr 2017 AA Full accounts made up to 30 June 2016
19 Jan 2017 MR04 Satisfaction of charge 047226290003 in full
19 Jan 2017 MR04 Satisfaction of charge 047226290005 in full