- Company Overview for NOMINATED INVESTMENTS LIMITED (09544975)
- Filing history for NOMINATED INVESTMENTS LIMITED (09544975)
- People for NOMINATED INVESTMENTS LIMITED (09544975)
- More for NOMINATED INVESTMENTS LIMITED (09544975)
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) |
---|---|---|---|
13 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
13 Jul 2020 | PSC04 | Change of details for Mrs Sitwat Zeb as a person with significant control on 21 June 2019 | |
13 Jul 2020 | PSC04 | Change of details for Mr Mohammed Siddique as a person with significant control on 21 June 2019 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | AP01 | Appointment of Mrs Sitwat Zeb as a director on 20 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Mohammed Siddique as a director on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Imran Hussain Shah as a director on 20 June 2019 | |
20 Jun 2019 | PSC01 | Notification of Sitwat Zeb as a person with significant control on 20 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Imran Hussain Shah as a person with significant control on 20 June 2019 | |
20 Jun 2019 | PSC01 | Notification of Mohammed Siddique as a person with significant control on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 316 Romford Road Romford Road London E7 8BD England to 2 Clarendon Gardens Ilford IG1 3JN on 20 June 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
14 Jun 2017 | TM01 | Termination of appointment of Mohammed Siddique as a director on 10 June 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from 42 Greystoke Court Ealing W5 1EN England to 316 Romford Road Romford Road London E7 8BD on 17 June 2016 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|