Advanced company searchLink opens in new window

NATWEST NOMINEES LIMITED

Company number 00245518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 28 December 2023
22 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 December 2022
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 December 2021
18 Nov 2021 AD01 Registered office address changed from 250 Bishopsgate London EC2M 4AA to 250 Bishopsgate London EC2M 4AA on 18 November 2021
06 Nov 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 6 November 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 December 2020
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 28 December 2019
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 December 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
17 Jan 2018 LIQ01 Declaration of solvency
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 AD01 Registered office address changed from Premier Place 2 1/2 Devonshire Square London EC2M 4BA to 1 Princes Street London EC2R 8BP on 31 May 2017
25 Apr 2017 TM02 Termination of appointment of Fiona Mary Mackay as a secretary on 24 April 2017
25 Apr 2017 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 24 April 2017
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Yogesh Patel as a director on 21 November 2016
14 Sep 2016 AP03 Appointment of Fiona Mary Mackay as a secretary on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016
31 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AAMD Amended accounts for a dormant company made up to 31 December 2014
21 Dec 2015 AAMD Amended accounts for a dormant company made up to 31 December 2013
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100