Advanced company searchLink opens in new window

CINVEN NOMINEES (BPS) LIMITED

Company number 03692713

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2014 AP03 Appointment of Tracey Louise Perkins as a secretary
14 May 2014 TM02 Termination of appointment of Kevin Whale as a secretary
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 DS01 Application to strike the company off the register
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Mar 2012 AP01 Appointment of Mr Kevin John Whale as a director
01 Mar 2012 TM01 Termination of appointment of Hugh Langmuir as a director
02 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AD01 Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 10 May 2011
14 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr Michael Andrew Colato as a director
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 TM01 Termination of appointment of David Cowling as a director
14 Apr 2010 AUD Auditor's resignation
22 Jan 2010 AP01 Appointment of Hugh Macgillivray Langmuir as a director
19 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Robin Alexander Hall on 30 October 2009
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 AA Full accounts made up to 31 December 2008