- Company Overview for THOMSON NOMINEES LIMITED (02197709)
- Filing history for THOMSON NOMINEES LIMITED (02197709)
- People for THOMSON NOMINEES LIMITED (02197709)
- More for THOMSON NOMINEES LIMITED (02197709)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Peter Thorn on 1 March 2015 | |
18 May 2015 | CH01 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 1 April 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of Darryl Clarke as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Apr 2011 | TM01 | Termination of appointment of Nicholas Harding as a director |