Advanced company searchLink opens in new window

EAST POINT NOMINEES LIMITED

Company number 05901302

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)
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
  • GBP 1
25 Jun 2015 MR01 Registration of charge 059013020015, created on 4 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 1
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
  • GBP 1
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
01 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders