About

Registered Number: 05052742
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucs, GL51 0UX

 

Nimbus International Ltd was registered on 23 February 2004 with its registered office in Gloucs. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Jonathan William Andrew 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LAIRD, Alexander Gordon Evelyn 17 December 2007 - 1
DE CAUDAVEINE, Sophie Letitia 23 February 2004 25 February 2007 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH03 - Change of particulars for secretary 04 March 2020
CH01 - Change of particulars for director 26 February 2020
PSC04 - N/A 26 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 March 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 26 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 March 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 19 November 2014
DISS16(SOAS) - N/A 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AR01 - Annual Return 12 March 2014
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 03 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 March 2011
DISS40 - Notice of striking-off action discontinued 23 October 2010
AA - Annual Accounts 22 October 2010
DISS16(SOAS) - N/A 25 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AR01 - Annual Return 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 05 August 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 19 March 2007
363s - Annual Return 14 March 2006
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 23 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.