KPMG NUNWOOD INVESTMENTS LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-12-30 View Report
Address. New address: 10 Fleet Place London EC4M 7QS. Old address: 15 Canada Square London E14 5GL. Change date: 2021-12-21. 2021-12-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-09 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2021-08-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-19 View Report
Officers. Officer name: Joanne Dean. Termination date: 2021-03-31. 2021-04-12 View Report
Officers. Officer name: Edward Neil Barnicoat. Termination date: 2021-03-31. 2021-04-12 View Report
Officers. Termination date: 2021-03-31. Officer name: Joanne Dean. 2021-04-12 View Report
Officers. Officer name: Timothy Richard Jones. Termination date: 2021-03-31. 2021-04-12 View Report
Address. Old address: 15 Canada Square London E14 5GL England. Change date: 2021-03-30. New address: 15 Canada Square London E14 5GL. 2021-03-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-03-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-30 View Report
Officers. Termination date: 2021-02-26. Officer name: Sarah Kate Gilchrist Willows. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Change account reference date company previous extended. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Officers. Officer name: Mr Timothy Richard Jones. Appointment date: 2019-06-30. 2019-07-11 View Report
Officers. Appointment date: 2019-06-30. Officer name: Joanne Dean. 2019-07-10 View Report
Officers. Officer name: Paul Long. Termination date: 2019-06-30. 2019-07-10 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Resolution. Description: Resolutions. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type full. 2018-02-14 View Report
Officers. Appointment date: 2017-07-31. Officer name: Edward Neil Barnicoat. 2017-08-09 View Report
Officers. Officer name: Simon Jeremy Collins. Termination date: 2017-07-31. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type full. 2017-02-14 View Report
Officers. Appointment date: 2017-02-01. Officer name: Sarah Kate Gilchrist Willows. 2017-02-03 View Report
Officers. Officer name: Michael Andrew Mcdonagh. Termination date: 2017-02-01. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: Philip Andrew Rushfirth. Termination date: 2016-03-31. 2016-04-07 View Report
Accounts. Change account reference date company previous shortened. 2016-02-08 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Michael Andrew Mcdonagh. 2015-10-16 View Report
Officers. Termination date: 2015-10-01. Officer name: James Webster Marsh. 2015-10-14 View Report
Resolution. Description: Resolutions. 2015-06-15 View Report
Change of name. Description: Company name changed nunwood investments LIMITED\certificate issued on 11/06/15. 2015-06-11 View Report
Officers. Officer name: Mr Paul Long. Appointment date: 2015-05-14. 2015-06-10 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mr James Webster Marsh. 2015-06-10 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mr Simon Collins. 2015-06-10 View Report
Officers. Officer name: Mrs Joanne Dean. Appointment date: 2015-05-14. 2015-06-10 View Report
Officers. Officer name: Clare Elizabeth Bruce. Termination date: 2015-05-14. 2015-06-10 View Report
Address. Old address: 7 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA United Kingdom. New address: 15 Canada Square London E14 5GL. Change date: 2015-06-10. 2015-06-10 View Report
Capital. Capital variation of rights attached to shares. 2015-06-07 View Report
Capital. Capital name of class of shares. 2015-06-07 View Report
Capital. Capital allotment shares. 2015-06-07 View Report