- Company Overview for CAZENOVE NOMINEES LIMITED (00294704)
- Filing history for CAZENOVE NOMINEES LIMITED (00294704)
- People for CAZENOVE NOMINEES LIMITED (00294704)
- Insolvency for CAZENOVE NOMINEES LIMITED (00294704)
- More for CAZENOVE NOMINEES LIMITED (00294704)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Sep 2015 | AD02 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | |
08 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | 4.70 | Declaration of solvency | |
24 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
04 Sep 2013 | AP01 | Appointment of Leroy Jerome Ronan Navaratne as a director | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jun 2013 | AP01 | Appointment of Mr Stephen Michael White as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Fuad Khawaja as a director | |
16 Apr 2013 | TM01 | Termination of appointment of David Turmaine as a director | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jul 2012 | CH04 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Fuad Khawaja on 17 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for David Turmaine on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for David Turmaine on 13 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |