- Company Overview for NOMINUM LTD. (SC203404)
- Filing history for NOMINUM LTD. (SC203404)
- People for NOMINUM LTD. (SC203404)
- More for NOMINUM LTD. (SC203404)
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
|
|
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
|
|
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
|
|
05 Dec 2013 | AUD | Auditor's resignation | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 |