Advanced company searchLink opens in new window

GROUP NOMINEES LIMITED

Company number 00381959

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 17 May 2017
30 May 2017 TM02 Termination of appointment of O.H. Secretariat Limited as a secretary on 17 May 2017
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
01 Oct 2016 CH04 Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
21 Apr 2015 AP01 Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of David Allan Turner as a director on 20 April 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 AP01 Appointment of Michael Smalley as a director on 11 February 2015
12 Feb 2015 TM01 Termination of appointment of O H Director Limited as a director on 11 February 2015
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
24 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
09 Aug 2013 CH01 Director's details changed for Mr. David Allan Turner on 31 July 2013
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Apt of auditors under section 485 24/02/2012
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders