Advanced company searchLink opens in new window

TIA NOMINEES LIMITED

Company number 05710434

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)
16 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
16 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-20
04 May 2011 4.70 Declaration of solvency
07 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
11 Nov 2010 AP01 Appointment of Fuad Khawaja as a director
08 Nov 2010 TM01 Termination of appointment of Paul Matthews as a director
07 Jul 2010 AP01 Appointment of Ian Robert Lyall as a director
07 Jul 2010 AP04 Appointment of J P Morgan Secretaries (Uk) Limited as a secretary
07 Jul 2010 TM01 Termination of appointment of Michael Power as a director
07 Jul 2010 TM02 Termination of appointment of Sophia Pryor as a secretary
07 Jul 2010 AD01 Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 May 2009 288c Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true
18 Mar 2009 363a Return made up to 15/02/09; full list of members
10 Mar 2009 288b Appointment Terminated Director jane earl
10 Sep 2008 CERTNM Company name changed holly nominees LIMITED\certificate issued on 11/09/08
28 May 2008 288a Director appointed paul charles matthews
28 May 2008 288b Appointment Terminated Director charles bishop
08 May 2008 AA Accounts made up to 31 December 2007
04 Apr 2008 288c Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE