Advanced company searchLink opens in new window

H&F NOMINEE 1 LIMITED

Company number 05699528

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Mar 2016 AR01 Annual return made up to 6 February 2016
Statement of capital on 2016-03-04
  • GBP .01
17 Feb 2016 AD01 Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016
14 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
04 Mar 2015 AR01 Annual return made up to 6 February 2015
Statement of capital on 2015-03-04
  • GBP .01
04 Mar 2015 AD01 Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 4Th Floor 9-13 Cursitor Street London EC4A 1LL on 4 March 2015
05 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
10 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
26 Nov 2013 AA Accounts for a dormant company made up to 5 April 2013
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 5 April 2012
27 Mar 2012 TM02 Termination of appointment of Tracey Wood as a secretary
14 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 5 April 2011
09 Feb 2011 AD01 Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 9 February 2011
09 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Mr Simon Ansel Blausten on 6 February 2011
09 Feb 2011 CH01 Director's details changed for Mr Douglas Blausten on 6 February 2011
09 Feb 2011 CH03 Secretary's details changed for Mr Tracey Allen Wood on 6 February 2011