Advanced company searchLink opens in new window

EMPOWERED NOMINEES LTD

Company number 11002000

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 31 October 2019 with no updates
05 Nov 2019 CH01 Director's details changed for Mr Lars Ian Singleton on 15 October 2019
05 Nov 2019 PSC04 Change of details for Mr Lars Ian Singleton as a person with significant control on 15 October 2019
05 Nov 2019 AD01 Registered office address changed from 74a 74a Station Road East Oxted Surrey RH8 0PG United Kingdom to 74a Station Road East Oxted Surrey RH8 0PG on 5 November 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-25
25 Sep 2019 CONNOT Change of name notice
19 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74a 74a Station Road East Oxted Surrey RH8 0PG on 19 September 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
09 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-09
  • GBP 1