Advanced company searchLink opens in new window

NOMAD WINE LIMITED

Company number 12319186

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)
26 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-20
This document is being processed and will be available in 10 days.
25 Feb 2025 LIQ02 Statement of affairs
25 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Feb 2025 AD01 Registered office address changed from The Lord Combermere the Square Audlem Crewe Cheshire CW3 0AQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 25 February 2025
25 Feb 2025 600 Appointment of a voluntary liquidator
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2024 AA Micro company accounts made up to 31 March 2023
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 CS01 Confirmation statement made on 17 November 2023 with updates
07 Feb 2024 AD01 Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England to The Lord Combermere the Square Audlem Crewe Cheshire CW3 0AQ on 7 February 2024
03 Mar 2023 TM01 Termination of appointment of Henry Hackett as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Capucine Hackett as a director on 3 March 2023
30 Jan 2023 CH01 Director's details changed for Mr Henry Hackett on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Capucine Hackett on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Capucine Laudet on 30 January 2023
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
21 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
16 Sep 2022 PSC04 Change of details for Mrs Rachel Victoria Tremblay as a person with significant control on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Cameron Fraser Cousens as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mrs Rachel Victoria Tremblay on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Henry Hackett on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Capucine Laudet on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Cameron Fraser Cousens on 15 September 2022
24 Aug 2022 AA Micro company accounts made up to 30 November 2021