Advanced company searchLink opens in new window

ASSETS REUNITED NOMINEES LIMITED

Company number 05610239

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2009 DS01 Application to strike the company off the register
16 Nov 2009 AA Accounts for a dormant company made up to 30 November 2008
16 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
16 Nov 2009 CH01 Director's details changed for Mr Stephen Richard Page on 1 October 2009
16 Nov 2009 CH04 Secretary's details changed for Aldbridge Services London Limited on 1 October 2009
15 Jun 2009 287 Registered office changed on 15/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ
08 Jun 2009 288c Secretary's Change of Particulars / aldbridge services london LIMITED / 01/06/2009 / HouseName/Number was: , now: tricor aldbridge LLP; Street was: northumberland house, now: 7TH floor; Area was: aldbridge suite 230 high street, now: 52-54 gracechurch street; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now:
16 Dec 2008 363a Return made up to 02/11/08; full list of members
29 Sep 2008 AA Accounts made up to 30 November 2007
21 Dec 2007 363a Return made up to 02/11/07; full list of members
30 Aug 2007 AA Accounts made up to 30 November 2006
15 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Dec 2006 CERTNM Company name changed assets reunited worldwide limite d\certificate issued on 05/12/06
24 Nov 2006 225 Accounting reference date shortened from 31/12/06 to 30/11/06
24 Oct 2006 363a Return made up to 02/11/06; full list of members
24 Oct 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
24 Oct 2006 353a Location of register of members (non legible)
07 Jul 2006 288c Director's particulars changed
05 Jun 2006 287 Registered office changed on 05/06/06 from: berkeley (aldbridge) house 18 elmfield road bromley kent BR1 1LR
02 Nov 2005 NEWINC Incorporation