Advanced company searchLink opens in new window

NIMBLE STORAGE UK LIMITED

Company number 07751207

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)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 AD01 Registered office address changed from C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN England to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 16 February 2021
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-12
26 Aug 2020 LIQ01 Declaration of solvency
11 Aug 2020 TM01 Termination of appointment of Marc Edward Waters as a director on 11 August 2020
04 Nov 2019 AA Full accounts made up to 31 January 2019
24 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
18 Jan 2019 TM02 Termination of appointment of Tara Trower as a secretary on 14 January 2019
16 Oct 2018 AA Full accounts made up to 31 January 2018
20 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN on 20 December 2017
06 Nov 2017 AA Full accounts made up to 31 January 2017
01 Nov 2017 AP01 Appointment of Philippa Anne Oram as a director on 31 October 2017
01 Nov 2017 TM01 Termination of appointment of Martin Coombs as a director on 31 October 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
06 Sep 2017 PSC02 Notification of Hewlett Packard Enterprise Company as a person with significant control on 31 May 2017
06 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 6 September 2017
17 Aug 2017 AD04 Register(s) moved to registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
15 Jun 2017 AP03 Appointment of Ms Tara Trower as a secretary on 31 May 2017
15 Jun 2017 AP01 Appointment of Mr Martin Coombs as a director on 31 May 2017
15 Jun 2017 AP01 Appointment of Mr Marc Edward Waters as a director on 31 May 2017
15 Jun 2017 TM01 Termination of appointment of Anup Valmiki Singh as a director on 31 May 2017