- Company Overview for NOMURA DERIVATIVES CLEARING NOMINEE LIMITED (07822492)
- Filing history for NOMURA DERIVATIVES CLEARING NOMINEE LIMITED (07822492)
- People for NOMURA DERIVATIVES CLEARING NOMINEE LIMITED (07822492)
- More for NOMURA DERIVATIVES CLEARING NOMINEE LIMITED (07822492)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
07 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
25 Jan 2019 | CH01 | Director's details changed for Mr Rodney Ramon Banus on 1 December 2016 | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Christopher Wells as a director on 23 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of Dominic John Cashman as a director on 28 September 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | AP03 | Appointment of Christopher Colin Barlow as a secretary on 8 December 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Evgenia Val as a secretary on 11 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
07 Jul 2016 | AP03 | Appointment of Ms Evgenia Val as a secretary on 6 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Stephanie Joann Leslie as a secretary on 3 June 2016 | |
27 Jan 2016 | AP01 | Appointment of Rodney Ramon Banus as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Mark Andrew Croxon as a director on 31 July 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2015 | AP03 | Appointment of Stephanie Joann Leslie as a secretary on 30 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 30 April 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|