Advanced company searchLink opens in new window

QIB (UK) NOMINEE LIMITED

Company number 07937820

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 5 August 2014
12 Feb 2015 AD01 Registered office address changed from , 4Th Floor Berkeley Square House, Berkeley Square, London, W1J 6BX to 43 Grosvenor Street London W1K 3HL on 12 February 2015
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
22 Jan 2014 AA Accounts for a dormant company made up to 5 August 2013
01 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 5 August 2013
01 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of Michael Clark as a director
07 Feb 2012 CERTNM Company name changed efh nominee LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted