Advanced company searchLink opens in new window

HOLMESDALE NOMINEES LIMITED

Company number 02785084

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
11 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 CH03 Secretary's details changed for Nicola Butler on 17 June 2013
17 Jun 2013 AD01 Registered office address changed from One Angel Court London EC2R 7HJ United Kingdom on 17 June 2013
12 Apr 2013 TM01 Termination of appointment of Grant Jeffrey Foley as a director on 12 April 2013
12 Apr 2013 AP03 Appointment of Nicola Butler as a secretary on 12 April 2013
12 Apr 2013 TM02 Termination of appointment of Grant Jeffrey Foley as a secretary on 12 April 2013
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
05 Dec 2012 AP03 Appointment of Mr Grant Jeffrey Foley as a secretary on 30 September 2012
27 Nov 2012 TM02 Termination of appointment of Jonathan Giles Ashley Azis as a secretary on 30 September 2012
27 Nov 2012 TM01 Termination of appointment of Jonathan Giles Ashley Azis as a director on 30 September 2012
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AP01 Appointment of Mr Jonathan Giles Ashley Azis as a director on 31 January 2012
26 Apr 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Mr Christopher Dewar Getley as a director on 24 April 2012
24 Apr 2012 AD01 Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 24 April 2012
24 Apr 2012 AP03 Appointment of Mr Jonathan Giles Ashley Azis as a secretary on 20 January 2012
24 Apr 2012 TM02 Termination of appointment of Jeremy Robin Kaye as a secretary on 20 January 2012
24 Apr 2012 TM01 Termination of appointment of Neil William Kirton as a director on 31 January 2012
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders