- Company Overview for NIMBLE STORAGE UK LIMITED (07751207)
- Filing history for NIMBLE STORAGE UK LIMITED (07751207)
- People for NIMBLE STORAGE UK LIMITED (07751207)
- Insolvency for NIMBLE STORAGE UK LIMITED (07751207)
- More for NIMBLE STORAGE UK LIMITED (07751207)
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
|
|
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
|
|
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 |