Advanced company searchLink opens in new window

MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED

Company number 06466178

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
06 Nov 2014 AA Accounts made up to 31 December 2013
04 Feb 2014 AP04 Appointment of Emw Secretaries Limited as a secretary on 3 February 2014
04 Feb 2014 AP01 Appointment of Mr Andrew Kirton Taylor as a director on 3 February 2014
04 Feb 2014 TM01 Termination of appointment of Philip David Cooper as a director on 3 February 2014
04 Feb 2014 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 February 2014
04 Feb 2014 TM01 Termination of appointment of Adrian Nicholas Payne as a director on 3 February 2014
04 Feb 2014 TM02 Termination of appointment of Bonita Guntrip as a secretary on 3 February 2014
04 Feb 2014 AD01 Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD on 4 February 2014
04 Feb 2014 AP01 Appointment of Mr Douglas Reginald Burton-Cantley as a director on 3 February 2014
09 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
28 Sep 2013 AA Accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Christopher Harwood Bernard Mills on 17 December 2012
21 Jan 2013 CH01 Director's details changed for Nicholas John Leighton Parsons on 17 December 2012
21 Jan 2013 CH01 Director's details changed for Adrian Nicholas Payne on 17 December 2012
21 Jan 2013 CH01 Director's details changed for Philip David Cooper on 17 December 2012
21 Jan 2013 CH03 Secretary's details changed for Bonita Guntrip on 17 December 2012
17 Jan 2013 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 17 January 2013
01 Nov 2012 AA Accounts made up to 31 December 2011
15 May 2012 AP03 Appointment of Bonita Guntrip as a secretary on 1 May 2012
15 May 2012 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary on 1 May 2012
11 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders