- Company Overview for GIEX (NOMINEES) LIMITED (06859625)
- Filing history for GIEX (NOMINEES) LIMITED (06859625)
- People for GIEX (NOMINEES) LIMITED (06859625)
- More for GIEX (NOMINEES) LIMITED (06859625)
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
|
|
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
|
|
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 |