- Company Overview for 23 ES NOMINEE 2 LIMITED (08887537)
- Filing history for 23 ES NOMINEE 2 LIMITED (08887537)
- People for 23 ES NOMINEE 2 LIMITED (08887537)
- Charges for 23 ES NOMINEE 2 LIMITED (08887537)
- More for 23 ES NOMINEE 2 LIMITED (08887537)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Paul Ozin as a director on 28 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Jul 2015 | MR01 | Registration of charge 088875370001, created on 9 July 2015 | |
12 May 2015 | AP03 | Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
14 May 2014 | CERTNM |
Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
|
|
13 May 2014 | AP01 | Appointment of Mr Charles James Monckton Miskin as a director | |
13 May 2014 | AP01 | Appointment of Ms Eloise Mary Katherine Selena Marshall as a director | |
13 May 2014 | TM01 | Termination of appointment of Simon Flint as a director | |
13 May 2014 | TM01 | Termination of appointment of Oscar Del Fabbro as a director | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|