Advanced company searchLink opens in new window

ALFRED NOMINEES LIMITED

Company number 05221946

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)
28 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-19
01 Jul 2013 4.70 Declaration of solvency
07 May 2013 TM01 Termination of appointment of Fuad Khawaja as a director on 7 May 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
06 Jul 2012 CH04 Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
20 Feb 2012 CH01 Director's details changed for Fuad Khawaja on 17 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
23 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Nov 2010 AP01 Appointment of Fuad Khawaja as a director
08 Nov 2010 TM01 Termination of appointment of Paul Matthews as a director
02 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
07 Jul 2010 AP01 Appointment of Ian Robert Lyall as a director
07 Jul 2010 AP04 Appointment of J P Morgan Secretaries (Uk) Limited as a secretary
07 Jul 2010 TM02 Termination of appointment of Sophia Pryor as a secretary
07 Jul 2010 TM01 Termination of appointment of Michael Power as a director
07 Jul 2010 AD01 Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Oct 2009 363a Return made up to 03/09/09; full list of members