Advanced company searchLink opens in new window

NUGGET CAPITAL LIMITED

Company number 07706746

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)
03 Apr 2013 TM01 Termination of appointment of Alexander Mosionzhik as a director
03 Apr 2013 AP01 Appointment of Dmitry Ivanov as a director
01 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
01 May 2012 AP01 Appointment of German Pikhoya as a director
01 May 2012 TM01 Termination of appointment of Evgeny Ivanov as a director
28 Dec 2011 AP01 Appointment of Bruce Buck as a director
28 Oct 2011 AP01 Appointment of Christophe Charlier as a director
28 Oct 2011 AP01 Appointment of Dmitry Razumov as a director
28 Oct 2011 AP01 Appointment of Anna Kolonchina as a director
28 Oct 2011 AP01 Appointment of Alexander Mosionzhik as a director
28 Oct 2011 AP01 Appointment of Robert Buchan as a director
28 Oct 2011 AP01 Appointment of Kobus Wynad Theunis Jacobus Moolman as a director
28 Oct 2011 AP01 Appointment of Lord Clanwilliam as a director
28 Oct 2011 CH01 Director's details changed for Evgeny Ivanovich Ivanov on 26 October 2011
28 Oct 2011 CH01 Director's details changed for Adrian John Geoffrey Coates on 26 October 2011
27 Oct 2011 AD01 Registered office address changed from 88 Wood Street London EC2V 7RS on 27 October 2011
27 Oct 2011 TM01 Termination of appointment of Dmitry Ivanov as a director
27 Oct 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce share cap 29/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
26 Sep 2011 CERT8A Commence business and borrow
26 Sep 2011 SH50 Trading certificate for a public company
15 Jul 2011 NEWINC Incorporation