NIMBE LIMITED

Building 1 Chalfont Park, Building 1 Chalfont Park,, Gerrards Cross, SL9 0BG, United Kingdom
StatusDISSOLVED
Company No.08805467
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 18 days

SUMMARY

NIMBE LIMITED is an dissolved private limited company with number 08805467. It was incorporated 10 years, 5 months, 10 days ago, on 06 December 2013 and it was dissolved 2 months, 18 days ago, on 27 February 2024. The company address is Building 1 Chalfont Park, Building 1 Chalfont Park,, Gerrards Cross, SL9 0BG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mr Uttam Mishra

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr Uttam Mishra

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meenakshi Mishra

Appointment date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-13

Charge number: 088054670001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Uttam Mishra

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Uttam Mishra

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE

New address: Building 1 Chalfont Park, Chalfont St Peter, Gerrards Cross SL9 0BG

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Dec 2015

Action Date: 25 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Velu Mani

Termination date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Velu Mani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-25

Officer name: Mr Velu Mani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 2 Elstow Close Ruislip Middlesex HA4 9RA England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (1850) LIMITED

WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TZ

Number:03773200
Status:ACTIVE
Category:Private Limited Company

CKINT HOLDINGS LTD.

BALBAIR STEADING,INVERURIE,AB51 7LT

Number:SC509392
Status:ACTIVE
Category:Private Limited Company

J & J PLASTIC SUPPLIES LTD

2 RAMBLERS WASH LANE,MALDON,CM9 8LX

Number:08404044
Status:ACTIVE
Category:Private Limited Company

LYNX ENGINEERING CONSULTANTS LIMITED

15 NORTH LEYS,DERBYSHIRE,DE6 1DQ

Number:05166298
Status:ACTIVE
Category:Private Limited Company

MERCIA PRECAST LIMITED

14 MULBERRY DRIVE,LICHFIELD,WS13 6FF

Number:10502132
Status:ACTIVE
Category:Private Limited Company

R.R.MOTOR SERVICES LIMITED

KINGS HEADS HOUSE,HOTHFIELD,TN26 1ES

Number:01272208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source