- Company Overview for D.C. NOMINEES LIMITED (02729843)
- Filing history for D.C. NOMINEES LIMITED (02729843)
- People for D.C. NOMINEES LIMITED (02729843)
- Insolvency for D.C. NOMINEES LIMITED (02729843)
- More for D.C. NOMINEES LIMITED (02729843)
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
|
|
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
|
|
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 |