NOMAD M.I.L. LIMITED

Unit 70b Honeyborough Industrial Estate Unit 70b Honeyborough Industrial Estate, Pembroke, SA73 1SE, Pembrokeshire, Wales
StatusDISSOLVED
Company No.09126527
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 27 days

SUMMARY

NOMAD M.I.L. LIMITED is an dissolved private limited company with number 09126527. It was incorporated 9 years, 11 months, 8 days ago, on 11 July 2014 and it was dissolved 1 year, 27 days ago, on 23 May 2023. The company address is Unit 70b Honeyborough Industrial Estate Unit 70b Honeyborough Industrial Estate, Pembroke, SA73 1SE, Pembrokeshire, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Paula Charmaine Busby

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Andrew David Busby

Cessation date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Philip Andrew David Busby

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mrs Paula Charmaine Busby

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Andrew David Busby

Change date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Andrew David Busby

Change date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Victor Busby

Change date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Philip Victor Busby

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Charmaine Busby

Change date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Charmaine Busby

Change date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: Elean House Crossways Honeyborough Milford Haven Pembrokeshire SA73 1QY

Change date: 2019-10-03

New address: Unit 70B Honeyborough Industrial Estate Neyland Pembroke Pembrokeshire SA73 1SE

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change sail address company with new address

Date: 12 Aug 2015

Category: Address

Type: AD02

New address: Office Suite 14 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: Elean House Crossways Honeyborough Milford Haven Pembrokeshire SA73 1QY

Old address: 18 Riverside Avenue Milford Haven Neyland Pembrokeshire SA73 1UD United Kingdom

Change date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Charmaine Busby

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Victor Busby

Change date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALESS LIMITED

7 BERNARD ROAD,DONCASTER,DN12 1LX

Number:11661501
Status:ACTIVE
Category:Private Limited Company

EDGE 4 PLANNING LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11204403
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BUSINESS PRODUCTS LTD

6 NEW FIELD COURT,BOLTON,BL5 3SA

Number:04332346
Status:ACTIVE
Category:Private Limited Company

METIS RISK MANAGEMENT SERVICES LTD

10 CLINTON ROAD,LEOMINSTER,HR6 0SW

Number:10218795
Status:ACTIVE
Category:Private Limited Company

SKIMMING STONES LIMITED

20 CHURCH GROUND,WILTSHIRE,SN3 4FL

Number:04950480
Status:ACTIVE
Category:Private Limited Company

TECHSTREAM GROUP HOLDINGS LIMITED

49 - 52 BOW LANE,LONDON,EC4M 9DJ

Number:10421892
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