Advanced company searchLink opens in new window

NOMAS CREATIVE LIMITED

Company number 04758515

Filter by category

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 January 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from 31-39 Redchurch Street London E2 7DJ United Kingdom on 1 June 2011
25 May 2011 AA Total exemption full accounts made up to 31 August 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
27 May 2010 AD01 Registered office address changed from 140 High Street Watton at Stone Hertford SG14 3RZ United Kingdom on 27 May 2010
24 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
24 May 2010 CH03 Secretary's details changed for Canon Nigel Douglas Blayney Abbott on 1 October 2009
23 May 2010 CH01 Director's details changed for Jane Francis on 1 October 2009
23 May 2010 AD01 Registered office address changed from Widbury Farm House Widbury Hill Ware Hertfordshire SG12 7QE on 23 May 2010
16 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
03 Jun 2009 363a Return made up to 09/05/09; full list of members
24 Jun 2008 363a Return made up to 09/05/08; full list of members
02 Apr 2008 AA Total exemption full accounts made up to 31 August 2007