- Company Overview for ASSETZ PROPERTY NOMINEES NO 2 LIMITED (07295790)
- Filing history for ASSETZ PROPERTY NOMINEES NO 2 LIMITED (07295790)
- People for ASSETZ PROPERTY NOMINEES NO 2 LIMITED (07295790)
- More for ASSETZ PROPERTY NOMINEES NO 2 LIMITED (07295790)
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
|
|
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
|
|
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
|
|
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
|
|
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 |