Advanced company searchLink opens in new window

COMPLETE NOMINEES LIMITED

Company number 06404911

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 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
20 Sep 2011 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 20 September 2011
19 Sep 2011 AP01 Appointment of Mr Leon Timothy Williams as a director on 1 January 2011
19 Sep 2011 TM02 Termination of appointment of Smadar Howard as a secretary on 1 January 2011
19 Sep 2011 TM01 Termination of appointment of Simeon Howard as a director on 1 January 2011
19 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
04 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Simeon Howard on 22 October 2009
21 Aug 2009 AA Accounts made up to 31 October 2008
17 Nov 2008 363a Return made up to 22/10/08; full list of members
27 Feb 2008 287 Registered office changed on 27/02/2008 from 134 fairfax road london N8 0NL
20 Feb 2008 287 Registered office changed on 20/02/08 from: 6 joseph trotter court london EC1R 1UB
22 Oct 2007 NEWINC Incorporation