- Company Overview for ADT NOMINEES LIMITED (00885634)
- Filing history for ADT NOMINEES LIMITED (00885634)
- People for ADT NOMINEES LIMITED (00885634)
- More for ADT NOMINEES LIMITED (00885634)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
02 May 2018 | MA | Memorandum and Articles of Association | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
03 Apr 2017 | TM01 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
26 Mar 2015 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 25 March 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Campbell David Fleming as a director on 11 February 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Peter Stone as a director on 11 February 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
01 Jul 2014 | TM01 | Termination of appointment of Philip Reed as a director | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |