- Company Overview for NIMWITMATE LTD (11479583)
- Filing history for NIMWITMATE LTD (11479583)
- People for NIMWITMATE LTD (11479583)
- More for NIMWITMATE LTD (11479583)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 27 February 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Aug 2019 | PSC01 | Notification of Reggie Canceran as a person with significant control on 9 August 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
29 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
25 Oct 2018 | TM01 | Termination of appointment of Robert Ashcroft as a director on 8 August 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Adrielle Erysse Santos as a director on 8 August 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 36 Harold Avenue Burnley BB11 5LJ United Kingdom to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 16 October 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|