- Company Overview for EMPOWERED NOMINEES LTD (11002000)
- Filing history for EMPOWERED NOMINEES LTD (11002000)
- People for EMPOWERED NOMINEES LTD (11002000)
- More for EMPOWERED NOMINEES LTD (11002000)
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
|
|
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
Statement of capital on 2017-10-09
|