Advanced company searchLink opens in new window

NOMSEC LTD

Company number 08652115

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 9 May 2017
27 May 2016 600 Appointment of a voluntary liquidator
27 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
27 May 2016 4.20 Statement of affairs with form 4.19
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Jan 2015 AD01 Registered office address changed from 108 Harpenden Road Wanstead Lodnon E12 5HN to Aston House Cornwall Avenue London N3 1LF on 15 January 2015
23 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 CH03 Secretary's details changed for Mrs Debbie Louise Alaba on 20 September 2013
15 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted