Advanced company searchLink opens in new window

BRUNSWICK NOMINEE LIMITED

Company number 06277025

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
10 Aug 2023 AD01 Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 March 2023
15 May 2023 AP01 Appointment of Mr Steve Xuereb as a director on 11 May 2023
14 Apr 2023 TM01 Termination of appointment of Mark Reid as a director on 8 August 2022
16 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
28 Apr 2022 TM01 Termination of appointment of Andrew Peter Jeanes as a director on 27 September 2021
28 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 28 April 2022
14 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 March 2020
12 May 2021 AP01 Appointment of Mr Mark Reid as a director on 29 April 2021
12 May 2021 AP01 Appointment of Ms Harveer Sidhu Durbin as a director on 29 April 2021
04 May 2021 TM01 Termination of appointment of Craig Spencer White as a director on 29 April 2021
04 May 2021 TM01 Termination of appointment of Imran Mohammad Nasir as a director on 29 April 2021
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
17 Feb 2020 TM02 Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Sep 2019 CH01 Director's details changed for Mr Craig Spencer White on 1 September 2019
06 Sep 2019 CH03 Secretary's details changed for Roy Leonard Carter on 1 August 2019
06 Sep 2019 CH01 Director's details changed for Mr Imran Mohammad Nasir on 1 August 2019