Advanced company searchLink opens in new window

NPS 40 GP NOMINEE LIMITED

Company number 06240918

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)
09 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :-"In Specie"
03 Jun 2013 4.70 Declaration of solvency
03 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-20
03 Jun 2013 600 Appointment of a voluntary liquidator
21 May 2013 MR04 Satisfaction of charge 4 in full
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Jan 2013 CONNOT Change of name notice
03 Jan 2013 AP01 Appointment of Mr Adrian Thomas James Moll as a director on 21 December 2012
03 Jan 2013 AP01 Appointment of Mr Nicholas John Solt as a director on 21 December 2012
02 Jan 2013 AP01 Appointment of Ian Edward Baker as a director on 21 December 2012
02 Jan 2013 AP01 Appointment of Mrs Mary Frances Harnetty as a director on 21 December 2012
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Dec 2012 TM02 Termination of appointment of Leonie Watson-Brock as a secretary on 21 December 2012
28 Dec 2012 TM01 Termination of appointment of Scott Mark Rowland as a director on 21 December 2012
28 Dec 2012 TM01 Termination of appointment of Richard Brian Mallett as a director on 21 December 2012
28 Dec 2012 TM02 Termination of appointment of Leonie Watson-Brock as a secretary on 21 December 2012
28 Dec 2012 AD01 Registered office address changed from 70 Grosvenor Street London W1K 3JP on 28 December 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011