Advanced company searchLink opens in new window

D.C. NOMINEES LIMITED

Company number 02729843

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2021 AD01 Registered office address changed from Begbies Traynor (London) 31st Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 27 April 2021
27 Apr 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-14
27 Apr 2021 LIQ01 Declaration of solvency
20 Apr 2021 AD01 Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to Begbies Traynor (London) 31st Floor 40 Bank Street London E14 5NR on 20 April 2021
26 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
13 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Mar 2019 AD01 Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019
14 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
16 May 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016
09 May 2016 AP03 Appointment of Mr David Cruse as a secretary on 3 May 2016
09 May 2016 AP01 Appointment of Mr David John Till as a director on 3 May 2016
09 May 2016 AP01 Appointment of Mr Amjid Hussain Zaman as a director on 3 May 2016
09 May 2016 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 3 May 2016
09 May 2016 TM02 Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016
09 May 2016 TM01 Termination of appointment of Mark Alan Howlett as a director on 3 May 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015