Advanced company searchLink opens in new window

KBIM GENERAL NOMINEES LIMITED

Company number 02143567

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DS01 Application to strike the company off the register
24 Aug 2012 AP02 Appointment of Frank Nominees Limited as a director on 23 August 2012
24 Aug 2012 TM01 Termination of appointment of Edward Daniel Macdonald as a director on 23 August 2012
24 Aug 2012 TM01 Termination of appointment of James Andrew Hamper as a director on 23 August 2012
23 Jul 2012 CH01 Director's details changed for James Andrew Hamper on 20 July 2012
17 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
14 May 2012 AA Full accounts made up to 31 December 2011
22 Jul 2011 CH01 Director's details changed for Edward Daniel Macdonald on 21 July 2011
22 Jul 2011 CH01 Director's details changed for James Andrew Hamper on 21 July 2011
12 Jul 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011
17 May 2011 TM02 Termination of appointment of Mark Prudden as a secretary
28 Mar 2011 AP01 Appointment of James Andrew Hamper as a director
28 Mar 2011 AP01 Appointment of Edward Daniel Macdonald as a director
28 Mar 2011 AP01 Appointment of Mrs Joanna Catherine Boait as a director
28 Mar 2011 TM01 Termination of appointment of Alexander Boorman as a director
28 Mar 2011 TM01 Termination of appointment of Jason Damper as a director
28 Mar 2011 TM01 Termination of appointment of Anthony Ward as a director
23 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
27 Apr 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 TM01 Termination of appointment of Matthew Glass as a director