- Company Overview for GOVERNOR FINANCE NOMINEES LIMITED (07460862)
- Filing history for GOVERNOR FINANCE NOMINEES LIMITED (07460862)
- People for GOVERNOR FINANCE NOMINEES LIMITED (07460862)
- Insolvency for GOVERNOR FINANCE NOMINEES LIMITED (07460862)
- More for GOVERNOR FINANCE NOMINEES LIMITED (07460862)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2021 | LIQ01 | Declaration of solvency | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Mr Jamshaid Islam as a director on 1 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Simon Christopher Markey as a director on 31 December 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of John William Adams as a director on 31 March 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Apr 2017 | AP03 | Appointment of Simon Allford as a secretary on 13 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of David James Stuart Heard as a secretary on 13 April 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016 | |
16 Jul 2016 | TM02 | Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016 | |
16 Jul 2016 | TM01 | Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016 | |
16 Jul 2016 | AP03 | Appointment of David James Stuart Heard as a secretary on 15 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|