- Company Overview for NOMINATED PROPERTIES LIMITED (09545054)
- Filing history for NOMINATED PROPERTIES LIMITED (09545054)
- People for NOMINATED PROPERTIES LIMITED (09545054)
- More for NOMINATED PROPERTIES LIMITED (09545054)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | PSC01 | Notification of Sitwat Zeb 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 | AP01 | Appointment of Mrs Zeb Sitwat 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 | PSC07 | Cessation of Imran Hussain Shah 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 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | TM01 | Termination of appointment of Mohammed Siddique as a director on 16 April 2016 | |
22 May 2015 | AD01 | Registered office address changed from , 42 Greystoke Court, Ealing, W5 1EN, England to 2 Clarendon Gardens Ilford IG1 3JN on 22 May 2015 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|