Advanced company searchLink opens in new window

NOMINUM LTD.

Company number SC203404

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
10 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
16 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Jan 2018 CH04 Secretary's details changed
21 Dec 2017 AP01 Appointment of James Harvey Hammons Jr as a director on 27 November 2017
21 Dec 2017 AP01 Appointment of Gerald Deck as a director on 27 November 2017
21 Dec 2017 TM01 Termination of appointment of Robert Peter Verheecke as a director on 27 November 2017
21 Dec 2017 TM01 Termination of appointment of Gary Messiana as a director on 27 November 2017
21 Dec 2017 TM02 Termination of appointment of the Briars Group Ltd as a secretary on 27 November 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
02 Feb 2016 CH01 Director's details changed for Robert Peter Verheecke on 27 January 2016
02 Feb 2016 CH01 Director's details changed for Gary Messiana on 27 January 2016
11 Sep 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
20 Aug 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
30 Jan 2014 MISC Section 519
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
05 Dec 2013 AUD Auditor's resignation
10 Sep 2013 AA Full accounts made up to 31 December 2012