- Company Overview for NOUS GLOBAL MARKETS LTD (09085400)
- Filing history for NOUS GLOBAL MARKETS LTD (09085400)
- People for NOUS GLOBAL MARKETS LTD (09085400)
- Insolvency for NOUS GLOBAL MARKETS LTD (09085400)
- More for NOUS GLOBAL MARKETS LTD (09085400)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2021 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021 | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2020 | LIQ02 | Statement of affairs | |
31 Jul 2020 | AD01 | Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 31 July 2020 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 July 2017
|
|
01 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 July 2017
|
|
31 Jul 2019 | AD01 | Registered office address changed from 4 Hartington Road Twickenham TW1 3EN United Kingdom to Mindspace 9 Appold Street London EC2A 2AP on 31 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
15 Apr 2019 | AD01 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to 4 Hartington Road Twickenham TW1 3EN on 15 April 2019 | |
06 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
15 Jun 2018 | CH01 | Director's details changed for Mr Michael Henry Horgan on 12 June 2018 | |
23 Mar 2018 | PSC02 | Notification of Nous Global Plc as a person with significant control on 30 January 2018 | |
23 Mar 2018 | PSC07 | Cessation of Justin Paul Short as a person with significant control on 30 January 2018 | |
30 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 December 2017
|
|
30 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 August 2017
|
|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|