Advanced company searchLink opens in new window

NAMECO ALTERNATE 2 LIMITED

Company number 03930223

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
24 Oct 2011 AP01 Appointment of Mrs Tehseen Overy as a director on 22 September 2010
30 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Oct 2010 TM01 Termination of appointment of Anthony Krupnik Kay as a director
21 Oct 2010 TM01 Termination of appointment of Nathaniel Rothschild as a director
21 Oct 2010 CH04 Secretary's details changed for S.J.P Secretaries Limited on 30 September 2010
21 Oct 2010 TM01 Termination of appointment of Nathaniel Rothschild as a director
21 Oct 2010 TM01 Termination of appointment of Anthony Krupnik Kay as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
27 Sep 2009 AA Accounts made up to 31 March 2009
15 Dec 2008 288c Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: haus tscheppa, now: ; Street was: riedweg 18, now: haus tscheppa; Area was: , now: riedweg 18; Region was: , now: ch-7250; Post Code was: ch-7250, now:
15 Dec 2008 288c Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: 6, now: ; Street was: muhlebachstrasse, now: muhlebachstrasse 6; Region was: , now: ch-8008; Post Code was: ch-8008, now:
24 Nov 2008 363a Return made up to 30/09/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / nathaniel rothschild / 01/01/2005 / HouseName/Number was: , now: haus tscheppa; Street was: 8 st luke's place, now: riedweg 18; Post Town was: new york, now: klosters; Post Code was: NY10014, now: ch-7250; Country was: usa, now: switzerland
24 Nov 2008 288c Director's Change of Particulars / anthony krupnik kay / 01/01/2006 / HouseName/Number was: , now: 6; Street was: 46 netherhall gardens, now: muhlebachstrasse; Area was: hampstead, now: ; Post Town was: london, now: zurich; Post Code was: NW3 5RG, now: ch-8008; Country was: , now: switzerland
16 Sep 2008 AA Accounts made up to 31 March 2008
05 Nov 2007 AA Accounts made up to 31 March 2007
19 Oct 2007 363s Return made up to 30/09/07; no change of members
24 Sep 2007 288c Director's particulars changed
06 Jun 2007 363s Return made up to 31/01/07; full list of members
06 Jun 2007 363(288) Director's particulars changed