Nimbus Realisations Limited

DataGardener
nimbus realisations limited
dissolved
Unknown

Nimbus Realisations Limited

11334361Private Limited With Share Capital

8Th Floor Central Square 29, Wellington Street, Leeds, LS14DL
Incorporated

27/04/2018

Company Age

7 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Nimbus Realisations Limited (11334361) is a private limited with share capital incorporated on 27/04/2018 (7 years old) and registered in leeds, LS14DL. The company operates under SIC code 82990 and is classified as Unknown.

Nasstar group ltd is a management consulting company based out of datapoint house 400 queensway business park, shropshire, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 27/04/2018
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:17-06-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2024
Change Of Name Notice
Category:Change Of Name
Date:31-10-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:26-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-09-2024
Auditors Resignation Company
Category:Auditors
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:26-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Resolution
Category:Resolution
Date:16-03-2021
Change Of Name Notice
Category:Change Of Name
Date:16-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2021
Move Registers To Sail Company With New Address
Category:Address
Date:18-11-2020
Change Sail Address Company With New Address
Category:Address
Date:17-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-04-2018
Incorporation Company
Category:Incorporation
Date:27-04-2018

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2024
Filing Date24/07/2024
Latest Accounts31/12/2022

Trading Addresses

Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF20UG
8Th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

www.nasstar.com/
8Th Floor Central Square 29, Wellington Street, Leeds, LS14DL