Advanced company searchLink opens in new window

PATERNOSTER NOMINEES LIMITED

Company number 05969768

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2020 AD01 Registered office address changed from Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom to 1 More London Place London SE1 2AF on 5 August 2020
05 Aug 2020 AD03 Register(s) moved to registered inspection location Forum St Pauls 33 Gutter Lane London EC2V 8AS
05 Aug 2020 AD02 Register inspection address has been changed to Forum St Pauls 33 Gutter Lane London EC2V 8AS
29 Jul 2020 LIQ01 Declaration of solvency
29 Jul 2020 600 Appointment of a voluntary liquidator
29 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-08
15 Jan 2020 AA Micro company accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Jul 2018 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018
09 Jul 2018 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018
05 Jul 2018 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 4 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Declan Doyle on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018
23 Jan 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Oct 2017 PSC05 Change of details for Electra Partners Llp as a person with significant control on 1 December 2016
21 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2