Advanced company searchLink opens in new window

CAZENOVE NOMINEES LIMITED

Company number 00294704

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)
23 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Sep 2015 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-24
08 Sep 2015 4.70 Declaration of solvency
24 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
04 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
04 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Mr Stephen Michael White as a director
10 Jun 2013 TM01 Termination of appointment of Fuad Khawaja as a director
16 Apr 2013 TM01 Termination of appointment of David Turmaine as a director
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 CH04 Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
20 Feb 2012 CH01 Director's details changed for Fuad Khawaja on 17 February 2012
14 Feb 2012 CH01 Director's details changed for David Turmaine on 14 February 2012
14 Feb 2012 CH01 Director's details changed for David Turmaine on 13 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
10 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010