- Company Overview for FNZ WEALTH GROSS NOMINEES LIMITED (08472251)
- Filing history for FNZ WEALTH GROSS NOMINEES LIMITED (08472251)
- People for FNZ WEALTH GROSS NOMINEES LIMITED (08472251)
- Charges for FNZ WEALTH GROSS NOMINEES LIMITED (08472251)
- More for FNZ WEALTH GROSS NOMINEES LIMITED (08472251)
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) |
---|---|---|---|
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
05 Mar 2015 | TM01 | Termination of appointment of Martin Jennings as a director on 24 February 2015 | |
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Dec 2014 | AP01 | Appointment of Vivienne Sacco as a director on 17 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Laurent Chorna as a director on 20 June 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Keith Page as a director on 16 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
12 Feb 2014 | TM01 | Termination of appointment of Guy Warren as a director | |
30 Jan 2014 | AP01 | Appointment of David Keith Page as a director | |
30 Jan 2014 | AP01 | Appointment of Martin Jennings as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Stewart Maclean as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Andrew Laverty as a director | |
20 Aug 2013 | AP01 | Appointment of Guy Warren as a director |