Advanced company searchLink opens in new window

NOMINATION (MILTON KEYNES) LIMITED

Company number 08984403

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)
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
  • GBP 100
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
  • GBP 100
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-07-13
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
  • ANNOTATION This document is a duplicate of TM01 registered on 15TH April 2014
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