Advanced company searchLink opens in new window

NOMINEE ASSURANCE HOLDINGS LIMITED

Company number 03503693

Filter by category

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)
06 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
19 Apr 2010 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 19 April 2010
07 Apr 2010 600 Appointment of a voluntary liquidator
07 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-23
07 Apr 2010 4.70 Declaration of solvency
10 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
10 Mar 2010 CH01 Director's details changed for Joanne Faye Barnett on 1 February 2010
10 Mar 2010 CH01 Director's details changed for Kate Victoria Brewster on 1 February 2010
10 Mar 2010 CH03 Secretary's details changed for Barry Brian Brewster on 1 February 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 03/02/09; full list of members
20 Feb 2009 288c Secretary's Change of Particulars / barry brewster / 01/02/2009 / HouseName/Number was: 20, now: 164; Street was: baynards, now: oakwood court; Area was: 1 chepstow place, now: ; Post Town was: london, now: kensington; Region was: , now: london; Post Code was: W2 4TE, now: W14 8JT; Country was: england, now: united kingdom
20 Feb 2009 288c Director's Change of Particulars / kate brewster / 01/02/2009 / HouseName/Number was: 20, now: 164; Street was: baynards, now: oakwood court; Area was: 1 chepstow place, now: ; Post Code was: W2 4TE, now: W14 8JT; Country was: england, now: united kingdom
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from enterprise house 21 buckle street london E1 8NN
11 Mar 2008 363a Return made up to 03/02/08; no change of members
06 Mar 2008 288c Director's Change of Particulars / kate brewster / 01/02/2008 / HouseName/Number was: , now: 20; Street was: apt 16 opal apartments, now: baynards; Area was: 43 hereford road, now: 1 chepstow place; Post Code was: W2 5AH, now: W2 4TE; Country was: , now: england
06 Mar 2008 288c Secretary's Change of Particulars / barry brewster / 12/02/2008 / HouseName/Number was: , now: 20; Street was: flat 16 opal apartments, now: baynards; Area was: 43 hereford road, now: 1 chepstow place; Post Code was: W2 5AH, now: W2 4TE; Country was: , now: england
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Mar 2007 363a Return made up to 03/02/07; full list of members
15 Mar 2007 288c Director's particulars changed