Advanced company searchLink opens in new window

NETWORK NOMINEES (TWO) LIMITED

Company number 02085284

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
15 Nov 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
14 Mar 2017 CH01 Director's details changed for Mr Stuart Blackett on 14 March 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
30 Apr 2015 TM01 Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Lisa Melanie Sunner as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of David Matthew Teasdale as a director on 30 April 2015
27 Feb 2015 AD01 Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
12 Sep 2013 TM02 Termination of appointment of Veronica Warner as a secretary
29 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Mr David Matthew Teasdale on 8 March 2013
14 Dec 2012 CH01 Director's details changed for Cyril Francis Johnson on 11 December 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
09 Aug 2012 AP01 Appointment of Mr David Matthew Teasdale as a director
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011