Advanced company searchLink opens in new window

E*TRADE UK NOMINEES LIMITED

Company number 03675662

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
10 Aug 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
28 Sep 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
02 Dec 2014 CH01 Director's details changed for Ms. Michelle Lynn Ellingson on 30 November 2014
01 Dec 2014 CH03 Secretary's details changed for Michelle Ellingson on 30 November 2014
02 Jun 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
06 Aug 2013 AD01 Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB on 6 August 2013
12 Jun 2013 AA Full accounts made up to 31 December 2012
13 Apr 2013 TM01 Termination of appointment of Randy Tripp as a director
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Ms. Michelle Lynn Ellingson on 4 December 2012
04 Dec 2012 CH03 Secretary's details changed for Michelle Ellingson on 4 December 2012
17 May 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Randy Lee Tripp as a director
29 Nov 2011 TM01 Termination of appointment of Nick Novakovic as a director
29 Nov 2011 AP03 Appointment of Michelle Ellingson as a secretary
29 Nov 2011 TM01 Termination of appointment of Paul Chrimes as a director
29 Nov 2011 TM02 Termination of appointment of Paul Chrimes as a secretary