Advanced company searchLink opens in new window

NIMATIDA LTD

Company number 06925122

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 WU15 Notice of final account prior to dissolution
13 Jun 2019 WU07 Progress report in a winding up by the court
08 Jun 2018 WU07 Progress report in a winding up by the court
14 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 22/03/2017
13 Jun 2017 COCOMP Order of court to wind up
13 Jun 2017 COCOMP Order of court to wind up
06 May 2016 AD01 Registered office address changed from 17 Oxford Close Washingborough Lincoln LN4 1DT England to 15 Colmore Row Birmingham B3 2BH on 6 May 2016
05 May 2016 4.31 Appointment of a liquidator
01 Mar 2016 COCOMP Order of court to wind up
15 Dec 2015 1.4 Notice of completion of voluntary arrangement
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
17 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2015
15 May 2015 AD01 Registered office address changed from Unit 1 Vulcan Park George Street Lincoln LN5 8LG to 17 Oxford Close Washingborough Lincoln LN4 1DT on 15 May 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
30 Apr 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
01 Jul 2013 AD03 Register(s) moved to registered inspection location
01 Jul 2013 AD02 Register inspection address has been changed from Unit 3 Vulcan Park George Street Lincoln LN5 8LG England
01 Jul 2013 AD01 Registered office address changed from Vulcan Park George Street Lincoln LN5 8LG England on 1 July 2013
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011