- Company Overview for COMMERCIAL UNION NOMINEE HOLDINGS LIMITED (02084204)
- Filing history for COMMERCIAL UNION NOMINEE HOLDINGS LIMITED (02084204)
- People for COMMERCIAL UNION NOMINEE HOLDINGS LIMITED (02084204)
- Insolvency for COMMERCIAL UNION NOMINEE HOLDINGS LIMITED (02084204)
- More for COMMERCIAL UNION NOMINEE HOLDINGS LIMITED (02084204)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 May 2017 | AD01 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 | |
21 Oct 2016 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 21 October 2016 | |
14 Oct 2016 | 4.70 | Declaration of solvency | |
14 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
25 Sep 2015 | TM01 | Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mrs Rowan Hostler as a director on 25 September 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Aug 2014 | AP01 | Appointment of Ms Kathryn Baily as a director on 12 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kirstine Ann Cooper as a director on 12 August 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
03 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders |