Advanced company searchLink opens in new window

PROFESSIONAL NOMINEES LTD

Company number 05036656

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite B, 29 Harley Street London W1G 9QR on 28 November 2017
06 Oct 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 6 October 2017
03 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,000,001
27 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000,001
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000,001
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Nov 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 AP01 Appointment of Waris Khan as a director
02 Jul 2012 TM01 Termination of appointment of Edwina Coales as a director
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Nov 2011 DISS40 Compulsory strike-off action has been discontinued