- Company Overview for EAST POINT NOMINEES LIMITED (05901302)
- Filing history for EAST POINT NOMINEES LIMITED (05901302)
- People for EAST POINT NOMINEES LIMITED (05901302)
- Charges for EAST POINT NOMINEES LIMITED (05901302)
- More for EAST POINT NOMINEES LIMITED (05901302)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Jan 2016 | TM01 | Termination of appointment of James Jonathan Good as a director on 10 July 2013 | |
09 Dec 2015 | MR04 | Satisfaction of charge 059013020015 in full | |
21 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
25 Jun 2015 | MR01 |
Registration of charge 059013020015, created on 4 June 2015
|
|
08 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
02 Jun 2015 | AP01 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
11 Jul 2013 | AP01 | Appointment of Mr James Jonathan Good as a director | |
10 Jul 2013 | AP01 | Appointment of Mr James Jonathan Good as a director | |
21 May 2013 | AD01 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 | |
29 Apr 2013 | MR01 |
Registration of charge 059013020014
|
|
26 Apr 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
22 Feb 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
16 Jan 2012 | TM02 | Termination of appointment of Rupert Sheldon as a secretary | |
02 Dec 2011 | TM01 | Termination of appointment of Rupert Sheldon as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Alexander Price as a director | |
30 Sep 2011 | AD01 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 | |
27 Sep 2011 | CERTNM |
Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
|
|
01 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders |