- Company Overview for MARCH NOMINEES LIMITED (08307551)
- Filing history for MARCH NOMINEES LIMITED (08307551)
- People for MARCH NOMINEES LIMITED (08307551)
- More for MARCH NOMINEES LIMITED (08307551)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
28 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
29 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
09 Feb 2014 | AD01 | Registered office address changed from C/O C/O London Property Holdings Ltd Suite 1 Barry House 20-22 Worple Road London SW19 4DH United Kingdom on 9 February 2014 | |
26 Nov 2012 | NEWINC |
Incorporation
|