- Company Overview for NIMBUS TECHNOLOGIES LTD (07878689)
- Filing history for NIMBUS TECHNOLOGIES LTD (07878689)
- People for NIMBUS TECHNOLOGIES LTD (07878689)
- More for NIMBUS TECHNOLOGIES LTD (07878689)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
|
|
19 Nov 2012 | TM01 | Termination of appointment of Charles Henry Airey as a director on 18 November 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Jagdeep Nagra as a director on 2 October 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Morven Banner Lane Coventry West Midlands CV4 9GH England on 6 November 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Jagdeep Nagra as a director on 2 October 2012 | |
05 Nov 2012 | TM02 | Termination of appointment of Jag Nagra as a secretary on 2 October 2012 | |
26 Jan 2012 | AP03 | Appointment of Mr Jag Nagra as a secretary on 26 January 2012 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
11 Jan 2012 | AP01 | Appointment of Mr Jonathan Fletcher as a director on 11 January 2012 | |
12 Dec 2011 | NEWINC |
Incorporation
|