Advanced company searchLink opens in new window

ASSETZ PROPERTY NOMINEES NO 2 LIMITED

Company number 07295790

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
14 Feb 2019 AD01 Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Consortium Corporate Holdings Limited as a person with significant control on 6 April 2016
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
02 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom on 20 July 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Feb 2012 AA01 Current accounting period shortened from 30 June 2012 to 30 April 2012
19 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
19 Jul 2011 CH02 Director's details changed for Consortium Directors Ltd on 25 June 2011