Advanced company searchLink opens in new window

ICENI NOMINEES (NO.2A) LIMITED

Company number 04400830

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
19 Dec 2017 AD01 Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017
19 Dec 2017 PSC05 Change of details for Iceni Nominees (No. 2) Limited as a person with significant control on 18 December 2017
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Mar 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Nov 2016 TM02 Termination of appointment of Paolo Alonzi as a secretary on 31 October 2016
08 Nov 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016
01 Sep 2016 TM01 Termination of appointment of Denise Elisabeth Thomas as a director on 23 August 2016
30 Aug 2016 TM01 Termination of appointment of Andrew John Jackson as a director on 23 August 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Oct 2015 CH01 Director's details changed for Mr Andrew John Jackson on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Robert Michael Hannigan on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Mark Brian Watt on 12 October 2015
08 Oct 2015 CH01 Director's details changed for David Graham Paine on 8 October 2015
08 Oct 2015 CH01 Director's details changed for Mr Paolo Alonzi on 8 October 2015
08 Oct 2015 CH03 Secretary's details changed for Mr Paolo Alonzi on 8 October 2015
16 Jul 2015 AD04 Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1