Advanced company searchLink opens in new window

NIMSOFT LTD

Company number 05173026

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
06 Jan 2017 SH20 Statement by Directors
06 Jan 2017 SH19 Statement of capital on 6 January 2017
  • GBP 4,541,336
06 Jan 2017 CAP-SS Solvency Statement dated 19/12/16
06 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increased share capital 27/09/2016
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2016 TM01 Termination of appointment of Paul Christopher Phelan as a director on 1 September 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 4,600,000
15 Aug 2016 MR04 Satisfaction of charge 1 in full
10 Aug 2016 MR04 Satisfaction of charge 2 in full
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
22 Mar 2016 TM01 Termination of appointment of Sharyn Elizabeth Dodson as a director on 22 March 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Number of directors to be reduced 23/09/2015
24 Sep 2015 AP01 Appointment of Paul Christopher Phelan as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Alexander Gordon Gunn as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of Navneet Govil as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Daniel Michael Samson as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of Jay Harrison Diamond as a director on 23 September 2015
20 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued