Advanced company searchLink opens in new window

GRANADA NOMINEES LIMITED

Company number 00590841

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
10 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
11 Feb 2014 AP01 Appointment of Eleanor Kate Irving as a director
05 Nov 2013 TM01 Termination of appointment of Rachel Bradford as a director
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 CH01 Director's details changed for Rachel Julia Smith on 16 August 2013
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Jan 2013 AP01 Appointment of Rachel Julia Smith as a director
17 Jan 2013 TM01 Termination of appointment of Eleanor Irving as a director
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
02 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Eleanor Kate Irving on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Helen Jane Tautz on 16 October 2009
16 Oct 2009 AD01 Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009