Advanced company searchLink opens in new window

NIKE MERCURIAL LTD.

Company number 03674789

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-20
20 Apr 2015 AD01 Registered office address changed from Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 20 April 2015
02 Mar 2015 MR04 Satisfaction of charge 4 in full
02 Mar 2015 MR05 All of the property or undertaking has been released from charge 6
02 Mar 2015 MR04 Satisfaction of charge 1 in full
02 Mar 2015 MR04 Satisfaction of charge 5 in full
23 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,467,409.83
24 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,467,409.83
06 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 CERTNM Company name changed umbro LTD.\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
29 May 2013 AP03 Appointment of Mr Evan Scott Reynolds as a secretary
29 May 2013 TM02 Termination of appointment of David Hare as a secretary
29 May 2013 AD01 Registered office address changed from Umbro House Lakeside Cheadle Cheshire SK8 3GQ United Kingdom on 29 May 2013
28 Feb 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 AP01 Appointment of Evan Scott Reynolds as a director
17 Dec 2012 TM01 Termination of appointment of Gary Brown as a director
07 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,467,409.83