Advanced company searchLink opens in new window

CAPITAL NOMINEES LIMITED

Company number 02244395

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Oct 2021 TM02 Termination of appointment of Suzanne Louise Alves as a secretary on 27 October 2021
27 Oct 2021 AP04 Appointment of 7Side Secretarial Limited as a secretary on 27 October 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
27 Jul 2020 AP03 Appointment of Miss Suzanne Louise Alves as a secretary on 27 July 2020
14 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2019 CC04 Statement of company's objects
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CH01 Director's details changed for Mr Andrew Simon Davis on 1 January 2018
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
08 Aug 2017 CH04 Secretary's details changed for Cr Secretaries Limited on 27 February 2017
08 Aug 2017 PSC04 Change of details for Mr Andrew Simon Davis as a person with significant control on 27 February 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Feb 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates