- Company Overview for NOMINATION (MILTON KEYNES) LIMITED (08984403)
- Filing history for NOMINATION (MILTON KEYNES) LIMITED (08984403)
- People for NOMINATION (MILTON KEYNES) LIMITED (08984403)
- More for NOMINATION (MILTON KEYNES) LIMITED (08984403)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from The Sycamores 43 Kneesworth Street Royston Herts SG8 5AB United Kingdom to 29 High Street Harston Cambridge CB22 7PX on 29 March 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to The Sycamores 43 Kneesworth Street Royston Herts SG8 5AB on 23 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
18 Jul 2014 | NM01 |
Change of name by resolution
|
|
18 Jul 2014 | CERTNM |
Company name changed nomination cambridge LIMITED\certificate issued on 18/07/14
|
|
15 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Apr 2014 | TM01 |
Termination of appointment of Barbara Kahan as a director
|
|
14 Apr 2014 | AP03 | Appointment of Mr Richard David Ketteridge as a secretary | |
14 Apr 2014 | AP01 | Appointment of Mrs Jean Mary Havens as a director | |
14 Apr 2014 | AP01 | Appointment of Mr Garry Havens as a director |