Advanced company searchLink opens in new window

NOMINEE ASSURANCE INVESTMENTS LIMITED

Company number 04887622

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)
03 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Sep 2009 363a Return made up to 04/09/09; full list of members
22 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Nov 2008 363a Return made up to 04/09/08; full list of members
04 Nov 2008 288c Secretary's Change of Particulars / barry brewster / 03/09/2008 / HouseName/Number was: , now: 164; Street was: flat 16 opal apartments, now: oakwood court; Area was: 43 hereford road, now: kensington; Post Code was: W2 5AH, now: W14 8JT
04 Nov 2008 288c Director's Change of Particulars / kate brewster / 03/09/2008 / HouseName/Number was: , now: 164; Street was: apt 16 opal apartments, now: oakwood court; Area was: 43 hereford road, now: kensington; Post Code was: W2 5AH, now: W14 8JT
04 Nov 2008 287 Registered office changed on 04/11/2008 from aston house cornwall avenue london N3 1LF
25 Sep 2008 287 Registered office changed on 25/09/2008 from enterprise house 21 buckle street london E1 8NN
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Oct 2007 363a Return made up to 04/09/07; full list of members
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288c Director's particulars changed
09 Oct 2007 288b Secretary resigned
26 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
23 Jan 2007 AA Total exemption small company accounts made up to 30 September 2005
17 Jan 2007 287 Registered office changed on 17/01/07 from: anchor brewhouse 50 shad thames london SE1 2YB
11 Dec 2006 363a Return made up to 04/09/06; full list of members
11 Dec 2006 288c Director's particulars changed
04 Oct 2005 363s Return made up to 04/09/05; full list of members
04 Oct 2005 363(288) Director's particulars changed
23 Aug 2005 AA Total exemption full accounts made up to 30 September 2004
01 Nov 2004 363s Return made up to 04/09/04; full list of members
01 Nov 2004 363(288) Director's particulars changed