Advanced company searchLink opens in new window

GLYNS NOMINEES LIMITED

Company number 00240694

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 DS01 Application to strike the company off the register
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 PSC02 Notification of Natwest Markets Plc as a person with significant control on 6 April 2016
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
27 Jun 2018 AP01 Appointment of Gary Moore as a director on 1 June 2018
05 Jun 2018 TM01 Termination of appointment of Andrew James Nicholson as a director on 31 May 2018
04 Apr 2018 AP01 Appointment of Yvonne Addison as a director on 28 February 2018
04 Apr 2018 TM01 Termination of appointment of Carolyn Jean Down as a director on 28 February 2018
20 Jul 2017 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 3 March 2017
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015
24 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
08 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary