Advanced company searchLink opens in new window

AAM NOMINEES LIMITED

Company number 05782893

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Patrick Michael Toes as a director on 31 March 2021
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
13 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
01 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
01 Oct 2019 TM01 Termination of appointment of Julie Jones as a director on 30 September 2019
09 Aug 2019 PSC02 Notification of Charles Stanley Group Plc as a person with significant control on 31 July 2019
09 Aug 2019 AD01 Registered office address changed from 11 Clifford Avenue Ilkley West Yorkshire LS29 0AS to 55 Bishopsgate London EC2N 3AS on 9 August 2019
09 Aug 2019 PSC07 Cessation of Brennan David Cowell as a person with significant control on 31 July 2019
09 Aug 2019 AP03 Appointment of Ms Julie Ung as a secretary on 31 July 2019
09 Aug 2019 PSC07 Cessation of Barbara Cowell as a person with significant control on 31 July 2019
09 Aug 2019 AP01 Appointment of Mr Benjamin Burdett Money-Coutts as a director on 31 July 2019
09 Aug 2019 AP01 Appointment of Mr Paul Andrew Abberley as a director on 31 July 2019
09 Aug 2019 TM02 Termination of appointment of Barbara Cowell as a secretary on 31 July 2019
09 Aug 2019 TM01 Termination of appointment of Barbara Cowell as a director on 31 July 2019
09 Aug 2019 TM01 Termination of appointment of Brennan David Cowell as a director on 31 July 2019
29 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018