Advanced company searchLink opens in new window

CINVEN (SO) NOMINEES LIMITED

Company number 06664898

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
03 Jul 2015 TM01 Termination of appointment of Kevin John Whale as a director on 30 June 2015
18 Jun 2015 AP01 Appointment of Dr Babett Sylvia Carrier as a director on 8 June 2015
12 Feb 2015 AP01 Appointment of Lorraine Anne London as a director on 9 February 2015
12 Feb 2015 TM01 Termination of appointment of Robin Alexander Hall as a director on 9 February 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
14 May 2014 TM02 Termination of appointment of Kevin Whale as a secretary
14 May 2014 AP03 Appointment of Tracey Louise Perkins as a secretary
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Hugh Langmuir as a director
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 10 May 2011
15 Sep 2010 AP01 Appointment of Mr Michael Andrew Colato as a director
19 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of David Cowling as a director
06 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009