Advanced company searchLink opens in new window

ASSETZ PROPERTY NOMINEES LIMITED

Company number 05671106

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
18 Apr 2019 RM02 Notice of ceasing to act as receiver or manager
14 Feb 2019 AD01 Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
10 Jun 2014 RM01 Appointment of receiver or manager
17 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
24 Feb 2014 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
15 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
02 Nov 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of David Hammond as a director
02 Nov 2011 AR01 Annual return made up to 10 January 2010 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 10 January 2010
01 Nov 2011 CH01 Director's details changed for Mr David Eric Hammond on 10 January 2010
01 Nov 2011 CH02 Director's details changed for Consortium Directors Limited on 10 January 2010
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010