- Company Overview for NSM GLOBAL LIMITED (08911978)
- Filing history for NSM GLOBAL LIMITED (08911978)
- People for NSM GLOBAL LIMITED (08911978)
- More for NSM GLOBAL LIMITED (08911978)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | CH01 | Director's details changed for Mr Mark Christopher Cooke on 13 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 August 2018 | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2018 | DS02 | Withdraw the company strike off application | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 May 2016 | AD01 | Registered office address changed from London Bridge London Road Appleton Warrington WA4 5BG to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Lucy Fillaudeau as a director on 1 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Mark Christopher Cooke as a director on 1 May 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
10 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
10 Apr 2014 | CH01 | Director's details changed for Miss Lucy Fillaudea on 27 March 2014 | |
08 Apr 2014 | CERTNM |
Company name changed nsm (global).co.uk LIMITED\certificate issued on 08/04/14
|
|
08 Apr 2014 | CONNOT | Change of name notice | |
26 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-26
|