- Company Overview for PINBOARD NOMINEE 2 LIMITED (06194778)
- Filing history for PINBOARD NOMINEE 2 LIMITED (06194778)
- People for PINBOARD NOMINEE 2 LIMITED (06194778)
- Charges for PINBOARD NOMINEE 2 LIMITED (06194778)
- More for PINBOARD NOMINEE 2 LIMITED (06194778)
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) |
---|---|---|---|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Alkarim Karim Bashir Nathoo on 22 July 2015 | |
21 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Jul 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
19 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
19 Dec 2012 | AD01 | Registered office address changed from 31 Bruton Place London W1J 6NN United Kingdom on 19 December 2012 | |
19 Dec 2012 | AP03 | Appointment of Alkarim Nathoo as a secretary | |
19 Dec 2012 | AP01 | Appointment of Alkarim Nathoo as a director | |
19 Dec 2012 | TM02 | Termination of appointment of Citco Jersey Limited as a secretary | |
19 Dec 2012 | TM01 | Termination of appointment of Jennifer Perrier as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Maria Renault as a director | |
19 Dec 2012 | TM01 | Termination of appointment of James Wiseman as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Bashir Hakamali Nathoo as a director | |
19 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Oct 2011 | AP01 | Appointment of James Wiseman as a director |