Advanced company searchLink opens in new window

COLMORE PLAZA NOMINEE 1 LIMITED

Company number 05957965

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
01 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
06 Oct 2016 AP01 Appointment of Miss Niamh Catherine Mulvany as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Richard Graham Stubbs as a director on 6 October 2016
20 May 2016 AA Accounts for a dormant company made up to 30 June 2015
31 Dec 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
31 Dec 2015 AD02 Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 5 Old Bailey London EC4M 7BA
31 Dec 2015 TM01 Termination of appointment of Matthew Joseph Lo Russo as a director on 21 August 2015
31 Dec 2015 TM01 Termination of appointment of Salman Najam as a director on 21 August 2015
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2015 MR01 Registration of charge 059579650005, created on 2 November 2015
15 Sep 2015 AP01 Appointment of Selman Fares Al Fares as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Ahmad Mohanad Adnan Jaber as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Richard Graham Stubbs as a director on 21 August 2015
15 Sep 2015 AP01 Appointment of Miss Rachael Lyon as a director on 21 August 2015
15 Sep 2015 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 5 Old Bailey London EC4M 7BA on 15 September 2015
14 Sep 2015 CERTNM Company name changed cerep colmore plaza nominee 1 LIMITED\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-08-21
14 Sep 2015 CONNOT Change of name notice
05 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-21
28 Aug 2015 MR04 Satisfaction of charge 1 in full
28 Aug 2015 MR04 Satisfaction of charge 4 in full
28 Aug 2015 MR04 Satisfaction of charge 2 in full