NIMBLE STORAGE UK LIMITED - WINNERSH TRIANGLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-30 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-06-30 View Report
Address. Change date: 2021-02-16. Old address: C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN England. New address: Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP. 2021-02-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-08-26 View Report
Resolution. Description: Resolutions. 2020-08-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-08-26 View Report
Officers. Termination date: 2020-08-11. Officer name: Marc Edward Waters. 2020-08-11 View Report
Accounts. Accounts type full. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Officers. Termination date: 2019-01-14. Officer name: Tara Trower. 2019-01-18 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Resolution. Description: Resolutions. 2018-01-04 View Report
Address. Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England. Change date: 2017-12-20. New address: C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN. 2017-12-20 View Report
Accounts. Accounts type full. 2017-11-06 View Report
Officers. Officer name: Philippa Anne Oram. Appointment date: 2017-10-31. 2017-11-01 View Report
Officers. Officer name: Martin Coombs. Termination date: 2017-10-31. 2017-11-01 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Persons with significant control. Psc name: Hewlett Packard Enterprise Company. Notification date: 2017-05-31. 2017-09-06 View Report
Persons with significant control. Withdrawal date: 2017-09-06. 2017-09-06 View Report
Address. New address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. 2017-08-17 View Report
Officers. Appointment date: 2017-05-31. Officer name: Ms Tara Trower. 2017-06-15 View Report
Officers. Officer name: Mr Martin Coombs. Appointment date: 2017-05-31. 2017-06-15 View Report
Officers. Appointment date: 2017-05-31. Officer name: Mr Marc Edward Waters. 2017-06-15 View Report
Officers. Officer name: Anup Valmiki Singh. Termination date: 2017-05-31. 2017-06-15 View Report
Officers. Termination date: 2017-03-13. Officer name: David Ying Xian Chung. 2017-03-14 View Report
Accounts. Accounts type full. 2016-11-16 View Report
Address. Change date: 2016-09-19. Old address: 81 Rivington Street London EC2A 3AY. New address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. 2016-09-19 View Report
Officers. Officer name: F&L Cosec Limited. Termination date: 2016-09-01. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Auditors. Auditors resignation company. 2016-05-13 View Report
Accounts. Accounts type small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Officer name: Mr Anup Valmiki Singh. Change date: 2014-11-10. 2015-08-25 View Report
Address. New address: 81 Rivington Street London EC2A 3AY. Old address: 8 Lincoln's Inn Fields London WC2A 3BP. Change date: 2014-11-10. 2014-11-10 View Report
Address. New address: 8 Lincoln's Inn Fields London WC2A 3BP. 2014-11-10 View Report
Address. New address: 8 Lincoln's Inn Fields London WC2A 3BP. 2014-11-10 View Report
Accounts. Accounts type small. 2014-11-07 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Anup Valmiki Singh. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Officers. Officer name: Mr David Ying Xian Chung. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Officers. Officer name: F&L Legal Llp. 2013-08-09 View Report
Officers. Officer name: F&L Cosec Limited. 2013-08-09 View Report
Accounts. Accounts type small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Officers. Officer name: Mr Anup Valmiki Singh. 2012-05-01 View Report
Officers. Officer name: Paul Barics. 2012-04-30 View Report
Accounts. Change account reference date company current extended. 2011-10-04 View Report
Accounts. Change account reference date company current shortened. 2011-08-24 View Report