Advanced company searchLink opens in new window

SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED

Company number 05166594

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014
02 Jan 2014 AD01 Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014
16 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Feb 2012 AP03 Appointment of Mr Andrew Cossar as a secretary
08 Feb 2012 TM02 Termination of appointment of John Stewart as a secretary
16 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
12 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Alan Kevin Lynch on 1 July 2011
12 Jul 2011 CH01 Director's details changed for Mr Peter Pereira Gray on 1 July 2011
12 Jul 2011 CH01 Director's details changed for Mr Daniel Truell on 1 July 2011
09 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010