Advanced company searchLink opens in new window

SH NOMINEES LIMITED

Company number 03523243

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
30 Jun 2016 AD03 Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
07 Mar 2016 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 7 March 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD04 Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50
01 Sep 2014 AD01 Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
23 Jun 2014 AD02 Register inspection address has been changed from 8 Lisbon Square Leeds LS1 4LY England