Advanced company searchLink opens in new window

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED

Company number 06530663

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)
21 Oct 2014 MR01 Registration of charge 065306630003, created on 16 October 2014
21 Oct 2014 MR04 Satisfaction of charge 2 in full
21 Oct 2014 MR04 Satisfaction of charge 1 in full
11 Sep 2014 AP01 Appointment of Andrea Alessandro Orlandi as a director on 10 September 2014
11 Sep 2014 TM01 Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 10 September 2014
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
18 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012
12 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jan 2012 AP01 Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director
26 Jan 2012 AP01 Appointment of Martijn Vos as a director
26 Jan 2012 AP01 Appointment of Robert Jan Foortse as a director
26 Jan 2012 AP01 Appointment of Sarah Slater as a director
08 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 MEM/ARTS Memorandum and Articles of Association
04 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 TM01 Termination of appointment of Brian Mackrill as a director
04 Jan 2011 AP01 Appointment of Philip Simon Slavin as a director