Advanced company searchLink opens in new window

ULIXES NOMINEES LIMITED

Company number 05669007

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
20 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr Stephen Miles Churchill Green on 9 November 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Jan 2016 AP01 Appointment of Mr Stephen Miles Churchill Green as a director on 16 January 2016
20 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
03 Dec 2015 TM01 Termination of appointment of Mark Henry David Payne as a director on 2 December 2015
09 Jun 2015 TM01 Termination of appointment of Wof Directors No 2 Limited as a director on 8 June 2015
09 Jun 2015 TM01 Termination of appointment of Wof Directors No 1 Limited as a director on 8 June 2015
08 Jun 2015 AP01 Appointment of Paul David Hunston as a director on 8 June 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2