Advanced company searchLink opens in new window

KINGSWAY NOMINEES LIMITED

Company number 03087761

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2019 TM01 Termination of appointment of Andrew Richard Grimditch as a director on 26 February 2019
24 Oct 2018 AD01 Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom to 15 Canada Square London E14 5GL on 24 October 2018
19 Oct 2018 600 Appointment of a voluntary liquidator
19 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
19 Oct 2018 LIQ01 Declaration of solvency
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Mar 2018 AP01 Appointment of Andrew Richard Grimditch as a director on 2 March 2018
16 Mar 2018 TM01 Termination of appointment of Edward John Michael Bramson as a director on 2 March 2018
15 Aug 2017 PSC07 Cessation of Electra General Partner Number One Limited as a person with significant control on 26 June 2017
03 Aug 2017 PSC02 Notification of Kingsway Equity Partners Lp as a person with significant control on 26 June 2017
14 Jul 2017 AP04 Appointment of Frostrow Capital Llp as a secretary on 29 June 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
13 Jun 2017 AP01 Appointment of Edward John Michael Bramson as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on 31 May 2017
12 Jun 2017 TM01 Termination of appointment of Stephen Daryl Ozin as a director on 31 May 2017
12 Jun 2017 TM01 Termination of appointment of Declan Doyle as a director on 31 May 2017
09 Jun 2017 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on 9 June 2017
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2