- Company Overview for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- Filing history for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- People for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- Charges for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- Insolvency for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- Registers for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
- More for G.M. GILT-EDGED NOMINEES LIMITED (00954147)
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) |
---|---|---|---|
19 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2016 | AD03 | Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | |
06 Nov 2016 | AD02 | Register inspection address has been changed to 8 Canada Square London E14 5HQ | |
25 Oct 2016 | AD01 | Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016 | |
20 Oct 2016 | 4.70 | Declaration of solvency | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
08 Apr 2016 | TM01 | Termination of appointment of Canada Water Nominees (Uk) Limited as a director on 8 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Louisa Jane Jenkinson as a director on 7 April 2016 | |
05 Apr 2016 | AAMD | Amended accounts for a dormant company made up to 31 December 2015 | |
04 Apr 2016 | AAMD | Amended accounts for a dormant company made up to 31 December 2014 | |
29 Mar 2016 | TM01 | Termination of appointment of Robert Hugh Musgrove as a director on 24 March 2016 | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Oct 2014 | AP03 | Appointment of Denette Botchway as a secretary on 3 October 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Robert James Hinton as a secretary on 3 October 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |