Advanced company searchLink opens in new window

ST. HELENS NOMINEES LIMITED

Company number 00271356

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Aug 2016 TM01 Termination of appointment of Tim Lord as a director on 19 August 2016
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
28 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 TM01 Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014
24 Oct 2014 AP01 Appointment of Tim Lord as a director on 13 October 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
07 May 2013 CH01 Director's details changed for Michelle Amey on 2 May 2013
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
03 Oct 2012 AP01 Appointment of Krishnakumar Narayan Trichur as a director
03 Oct 2012 AP01 Appointment of Paul Stuart Chambers as a director
03 Oct 2012 TM01 Termination of appointment of Sandeep Jain as a director
03 Oct 2012 TM01 Termination of appointment of Averina Snow as a director
08 Jun 2012 CH04 Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012
01 Jun 2012 AD01 Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011