Advanced company searchLink opens in new window

CREDIT INDUSTRIEL NOMINEES LIMITED

Company number 00274332

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 DS01 Application to strike the company off the register
22 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
22 Jan 2019 AP03 Appointment of Mr Simon Colin James Olver as a secretary on 21 January 2019
22 Jan 2019 TM02 Termination of appointment of Paul Charles Mais as a secretary on 21 January 2019
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
28 Dec 2014 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 28 December 2014
16 Dec 2014 AD01 Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1HX to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009