Advanced company searchLink opens in new window

NOMAD SOLUTIONS UK LIMITED

Company number 05021077

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
17 Sep 2018 AP01 Appointment of Mr Anthony David Fowler as a director on 11 September 2018
17 Sep 2018 TM01 Termination of appointment of Dominique Pascal Heynard as a director on 11 September 2018
02 Jul 2018 TM01 Termination of appointment of Paul Nicholson as a director on 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
27 Feb 2018 AA Full accounts made up to 30 June 2017
21 Feb 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
24 Nov 2017 TM01 Termination of appointment of Graham Peter Muir as a director on 30 June 2017
24 Nov 2017 TM02 Termination of appointment of Giles Kerrush as a secretary on 4 August 2017
16 Aug 2017 AP01 Appointment of Mr Reece Garethe Donovan as a director on 4 August 2017
16 Aug 2017 AP01 Appointment of Mr Paul Nicholson as a director on 4 August 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2017 SH19 Statement of capital on 9 August 2017
  • GBP 1
07 Jul 2017 SH20 Statement by Directors
07 Jul 2017 CAP-SS Solvency Statement dated 26/06/17
05 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Be LIMITED to the allotment equity securities up to an aggregate nominal amount of £496,558; expire on 01/07/2017 18/05/2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 3,419,731
24 Apr 2017 TM01 Termination of appointment of Andrew George Taylor as a director on 12 April 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
31 Mar 2017 AA Full accounts made up to 30 June 2016
19 Jan 2017 MR04 Satisfaction of charge 050210770003 in full
17 Jan 2017 TM01 Termination of appointment of Haydn Turner Abbott as a director on 5 January 2017
17 Jan 2017 TM01 Termination of appointment of Nigel Christopher Wallbridge as a director on 5 January 2017