Advanced company searchLink opens in new window

NOMITION LTD

Company number 06646539

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Apr 2012 AP04 Appointment of Anglodan Secretaries Ltd as a secretary
25 Apr 2012 AD01 Registered office address changed from 2Nd Floor 145 157 St John Street London EC1V 4PY United Kingdom on 25 April 2012
06 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Oct 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mikkelsen Paul Pejman on 15 April 2010
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2009 363a Return made up to 15/07/09; full list of members
15 Jul 2008 NEWINC Incorporation