Advanced company searchLink opens in new window

NOMEAROD LIMITED

Company number 10716342

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
09 Nov 2020 AA Full accounts made up to 31 December 2019
19 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Wei Jiang as a director on 15 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
22 Dec 2018 AP01 Appointment of Feng Zhou as a director on 10 October 2018
11 Dec 2018 TM01 Termination of appointment of Baiyuan Su as a director on 30 October 2018
11 Dec 2018 TM01 Termination of appointment of Xiao Luo as a director on 30 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 AD01 Registered office address changed from Room 1109 Octispace Limited Citypoint 1 Ropemaker Street London EC2Y 9HU England to 71-75 Shelton Street London WC2H 9JQ on 20 July 2018
15 May 2018 AD01 Registered office address changed from Flat 529 Baltimore Wharf London E14 9AQ England to Room 1109 Octispace Limited Citypoint 1 Ropemaker Street London EC2Y 9HU on 15 May 2018
10 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
10 Apr 2018 AP01 Appointment of Mr Xiao Luo as a director on 10 April 2018
12 Mar 2018 AP01 Appointment of Mr Wei Jiang as a director on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Yuepeng Zhang as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Ying Zuo as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Yang Yang as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Able Wide Enterprises Limited as a director on 12 March 2018
06 Feb 2018 AD01 Registered office address changed from Room 1506 Citypoint 1 Ropemaker Street London EC2Y 9HU England to Flat 529 Baltimore Wharf London E14 9AQ on 6 February 2018
21 Jun 2017 AD01 Registered office address changed from 1a Lichfield Road Cambridge CB1 3SP United Kingdom to Room 1506 Citypoint 1 Ropemaker Street London EC2Y 9HU on 21 June 2017