Advanced company searchLink opens in new window

SS NOMADIC TRADING COMPANY LIMITED

Company number NI612945

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Norman Trevor Anderson on 1 May 2015
01 Jun 2015 AD01 Registered office address changed from C/O Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS to The Soloist Lanyon Place Belfast BT1 3LP on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr John Robert Timbey Mckane on 1 May 2015
01 Jun 2015 CH01 Director's details changed for Andrew Philip Jaggers on 1 May 2015
01 Jun 2015 CH01 Director's details changed for Anne Isobel Henderson on 1 May 2015
29 May 2015 AA Full accounts made up to 31 August 2014
19 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
03 Mar 2014 AA Full accounts made up to 31 August 2013
01 Aug 2013 AA01 Current accounting period extended from 31 May 2013 to 31 August 2013
29 Jul 2013 TM01 Termination of appointment of Richard Gray as a director
29 Jul 2013 TM01 Termination of appointment of Paul Mcbride as a director
08 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
31 Dec 2012 AP01 Appointment of Anne Isobel Henderson as a director
31 Dec 2012 AP01 Appointment of Norman Trevor Anderson as a director
31 Dec 2012 AP01 Appointment of Andrew Philip Jaggers as a director
31 Dec 2012 AP01 Appointment of John Robert Timbey Mckane as a director
31 Aug 2012 CERTNM Company name changed causeway shelf company (no. 14) LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
31 Aug 2012 CONNOT Change of name notice
29 May 2012 NEWINC Incorporation