NYMITY UK LIMITED

Sg House Sg House, Hampshire, SO23 9HX, United Kingdom
StatusDISSOLVED
Company No.09756576
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 12 days

SUMMARY

NYMITY UK LIMITED is an dissolved private limited company with number 09756576. It was incorporated 8 years, 9 months, 12 days ago, on 01 September 2015 and it was dissolved 2 years, 4 months, 12 days ago, on 01 February 2022. The company address is Sg House Sg House, Hampshire, SO23 9HX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company

Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Sg House 6 st Cross Road Hampshire SO23 9HX

Change date: 2017-09-07

Old address: Sg House, 6 st. Cross Road Winchester SO23 9HX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: Sg House, 6 st. Cross Road Winchester SO23 9HX

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Lauren Reid

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Mcquay

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Nymity Inc.

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEXL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11690692
Status:ACTIVE
Category:Private Limited Company

B.D.N.I. LTD

91 - 92 HIGH ST,THAME,OX9 3EH

Number:09319767
Status:ACTIVE
Category:Private Limited Company

GLEN HYDRO DEVELOPMENT LIMITED

9 REFORM STREET,BLAIRGOWRIE,PH10 6BD

Number:SC443243
Status:ACTIVE
Category:Private Limited Company

GSM INNOVATE PROPERTIES LTD

18 HOBBS HILL ROAD,HEMEL HEMPSTEAD,HP3 9QA

Number:11337860
Status:ACTIVE
Category:Private Limited Company

NORTON CAR SALES LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10281030
Status:ACTIVE
Category:Private Limited Company

TECH WARRIORS LIMITED

29 HIGH STREET,POOLE,BH15 1AB

Number:10916109
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