Advanced company searchLink opens in new window

SENATOR HOUSE NOMINEES (NO.2) LIMITED

Company number 03996032

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 DS01 Application to strike the company off the register
10 Jul 2012 AP01 Appointment of Mr Daniel Robert Dudley Pound as a director on 25 June 2012
10 Jul 2012 AD01 Registered office address changed from 63 Brook Street London W1K 4HS United Kingdom on 10 July 2012
10 Jul 2012 AP01 Appointment of Anuj Kumar Mittal as a director on 25 June 2012
10 Jul 2012 AP01 Appointment of Joseph Weksleblatt as a director on 25 June 2012
10 Jul 2012 TM02 Termination of appointment of Avestus Secretarial Limited as a secretary on 25 June 2012
10 Jul 2012 TM01 Termination of appointment of Fergus John Farrell as a director on 25 June 2012
10 Jul 2012 TM01 Termination of appointment of Oran Crean as a director on 25 June 2012
30 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
08 Sep 2011 AP01 Appointment of Mr Oran Crean as a director on 11 August 2011
08 Sep 2011 TM01 Termination of appointment of Matthew Fleming as a director on 11 August 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 May 2010
27 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
10 May 2011 CH04 Secretary's details changed for Quinlan Private Secretarial Limited on 10 May 2011
14 Dec 2010 AA Total exemption full accounts made up to 31 May 2009
20 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Matthew Fleming on 1 January 2010
19 Oct 2010 CH04 Secretary's details changed for Quinlan Private Secretarial Limited on 1 January 2010
19 Oct 2010 AD01 Registered office address changed from 11 Upper Brook Street London W1K 6PB on 19 October 2010
19 Oct 2010 AP01 Appointment of Mr Fergus John Farrell as a director
19 Oct 2010 TM01 Termination of appointment of Ronan O'donoghue as a director