Advanced company searchLink opens in new window

INVESTDEN NOMINEES LIMITED

Company number 08790769

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
21 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
22 May 2015 CERTNM Company name changed clasp capital LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
23 Apr 2015 CH01 Director's details changed for Matthew Novak on 23 April 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AD01 Registered office address changed from 10 Courtenay Drive Beckenham Kent BR3 6YE United Kingdom to 23 Berkeley Square London W1J 6HE on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Richard John Haycocks as a director on 1 October 2014
03 Oct 2014 TM01 Termination of appointment of Robert Keith Ballantine as a director on 1 October 2014
03 Oct 2014 TM02 Termination of appointment of Richard Haycocks as a secretary on 1 October 2014
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 3