- Company Overview for DOUGHTY HANSON & CO III NOMINEES LIMITED (03637206)
- Filing history for DOUGHTY HANSON & CO III NOMINEES LIMITED (03637206)
- People for DOUGHTY HANSON & CO III NOMINEES LIMITED (03637206)
- More for DOUGHTY HANSON & CO III NOMINEES LIMITED (03637206)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AD01 | Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Nov 2018 | AP01 | Appointment of Ms Julie Margaret Bradshaw as a director on 9 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Richard Nicholas Lund as a director on 9 November 2018 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Mar 2017 | TM02 | Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Graeme Dominic Stening on 31 December 2015 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Richard Peter Hanson on 22 December 2015 | |
12 May 2016 | CH01 | Director's details changed for Mr Graeme Dominic Stening on 15 November 2013 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Dec 2015 | TM01 | Termination of appointment of Stephen Charles Marquardt as a director on 22 December 2015 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jul 2015 | CERTNM |
Company name changed doughty hanson & co iii nominees 1 LIMITED\certificate issued on 29/07/15
|
|
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
31 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |