Advanced company searchLink opens in new window

THOMSON NOMINEES LIMITED

Company number 02197709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4.00
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3.00
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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