Advanced company searchLink opens in new window

COLMORE PLAZA NOMINEE 2 LIMITED

Company number 05972533

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 19 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 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
31 Dec 2015 TM01 Termination of appointment of Salman Najam as a director on 21 August 2015
31 Dec 2015 TM01 Termination of appointment of Matthew Joseph Lo Russo as a director on 21 August 2015
31 Dec 2015 AD02 Register inspection address has been changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 5 Old Bailey London EC4M 7BA
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2015 MR01 Registration of charge 059725330005, 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 2 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