Advanced company searchLink opens in new window

BNY MELLON DR (LP) NOMINEES LIMITED

Company number 07695890

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DS01 Application to strike the company off the register
15 Sep 2014 AA Accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
05 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
09 Apr 2013 AA Accounts made up to 31 December 2012
05 Nov 2012 AP01 Appointment of Eric Alan Rapoport Macalpine as a director on 14 September 2012
02 Nov 2012 AP01 Appointment of Slawomir Soltowski as a director on 14 September 2012
02 Nov 2012 AP01 Appointment of Anthony Francis Moro Iii as a director on 14 September 2012
25 Sep 2012 TM01 Termination of appointment of Mark Anthony Wilson as a director on 14 September 2012
21 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
21 Sep 2012 AP01 Appointment of Graham Andrew Marshall as a director on 14 September 2012
31 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Jul 2011 NEWINC Incorporation