Advanced company searchLink opens in new window

STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED

Company number 05660313

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2014 DS01 Application to strike the company off the register
17 Apr 2014 AP01 Appointment of Mr Michael Alistair Ness as a director
17 Apr 2014 TM01 Termination of appointment of Jean Lamothe as a director
03 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
21 Oct 2013 AP01 Appointment of Mr Jean Lamothe as a director
21 Oct 2013 TM01 Termination of appointment of Ian Harris as a director
21 Oct 2013 TM01 Termination of appointment of Simon Farnsworth as a director
22 Jul 2013 AP01 Appointment of Mr Ian David Harris as a director
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 TM01 Termination of appointment of Giles King as a director
26 Apr 2013 AP01 Appointment of Mr Simon Mark Farnsworth as a director
30 Jan 2013 AP04 Appointment of Cbre Global Investors (Uk) Limited as a secretary
30 Jan 2013 TM02 Termination of appointment of Fabrice Rochu as a secretary
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AD01 Registered office address changed from 21 Bryanston Street London W1H 7PR United Kingdom on 27 September 2012
12 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Giles Edward Ayliffe King on 22 June 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009