- Company Overview for NOMITION LTD (06646539)
- Filing history for NOMITION LTD (06646539)
- People for NOMITION LTD (06646539)
- More for NOMITION LTD (06646539)
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
|
|
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 |