- Company Overview for CORPORATE NOMINEES LTD (05036696)
- Filing history for CORPORATE NOMINEES LTD (05036696)
- People for CORPORATE NOMINEES LTD (05036696)
- More for CORPORATE NOMINEES LTD (05036696)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
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 | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Legal Nominees Ltd as a director on 14 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Professional Nominees Ltd as a secretary on 14 October 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Feb 2015 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2014 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
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 | |
28 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
18 Jan 2011 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |