Advanced company searchLink opens in new window

GPG AUSTRALIA NOMINEES LIMITED

Company number 03571346

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
03 Oct 2016 TM01 Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Andrew James Stockwell as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Arif Kermalli as a director on 23 September 2016
30 Sep 2016 TM01 Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
25 Apr 2016 AP01 Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016
25 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
29 May 2015 CH02 Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
29 May 2015 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015
15 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
15 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
15 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
15 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
06 Apr 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director