Advanced company searchLink opens in new window

GROUSE NOMINEES LIMITED

Company number 04084409

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
02 May 2017 TM01 Termination of appointment of Nicholas Hickman Ponsonby Bacon as a director on 2 May 2017
04 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 5 March 2014
29 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
23 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Anthony John Fletcher on 1 October 2009
23 Oct 2009 CH03 Secretary's details changed for Anthony John Fletcher on 1 October 2009
08 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
04 Nov 2008 363a Return made up to 05/10/08; full list of members
12 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007