Advanced company searchLink opens in new window

G.M. GILT-EDGED NOMINEES LIMITED

Company number 00954147

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Nov 2016 AD03 Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
06 Nov 2016 AD02 Register inspection address has been changed to 8 Canada Square London E14 5HQ
25 Oct 2016 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
08 Apr 2016 TM01 Termination of appointment of Canada Water Nominees (Uk) Limited as a director on 8 April 2016
07 Apr 2016 AP01 Appointment of Louisa Jane Jenkinson as a director on 7 April 2016
05 Apr 2016 AAMD Amended accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AAMD Amended accounts for a dormant company made up to 31 December 2014
29 Mar 2016 TM01 Termination of appointment of Robert Hugh Musgrove as a director on 24 March 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
21 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Oct 2014 AP03 Appointment of Denette Botchway as a secretary on 3 October 2014
03 Oct 2014 TM02 Termination of appointment of Robert James Hinton as a secretary on 3 October 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011