Advanced company searchLink opens in new window

GIEX (NOMINEES) LIMITED

Company number 06859625

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr John Gunn on 11 January 2012
29 Feb 2012 AD01 Registered office address changed from 2Nd Floor 31 Davies Street London Uk W1K 4LP United Kingdom on 29 February 2012
11 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 TM01 Termination of appointment of Sarah Pozner as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Michael Manthorpe as a director
10 Nov 2010 AP01 Appointment of Miss Sarah Alexandra Pozner as a director
10 Nov 2010 AP01 Appointment of Mr John Gunn as a director
10 Nov 2010 AD01 Registered office address changed from 2 London Wall Buildings 2Nd Floor London Wall London EC2M 5PP on 10 November 2010
10 Nov 2010 TM01 Termination of appointment of Albert Gomez-Alonso as a director
10 Nov 2010 TM02 Termination of appointment of Philip Pratley as a secretary
27 Oct 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
22 Oct 2010 CERTNM Company name changed ges nominees LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
22 Oct 2010 CONNOT Change of name notice
16 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 288a Director appointed michael manthorpe