Advanced company searchLink opens in new window

NOUS GLOBAL LIMITED

Company number 10908794

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 15 April 2022
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
26 May 2021 600 Appointment of a voluntary liquidator
26 May 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 Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
15 Aug 2020 AD01 Registered office address changed from 9 Appold Street London EC2A 2AP England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 August 2020
04 Aug 2020 600 Appointment of a voluntary liquidator
04 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
13 Jan 2020 TM01 Termination of appointment of Damion Paul Greef as a director on 17 December 2019
13 Jan 2020 TM01 Termination of appointment of Jayne Ann Clifton-Forbes as a director on 17 December 2019
31 Oct 2019 TM02 Termination of appointment of Kitwell Administration Limited as a secretary on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU to 9 Appold Street London EC2A 2AP on 31 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 1,013,165.4
22 Aug 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
26 Jul 2019 MAR Re-registration of Memorandum and Articles
26 Jul 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Jul 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jul 2019 RR02 Re-registration from a public company to a private limited company
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 AP01 Appointment of Jayne Ann Clifton-Forbes as a director on 9 November 2018