Advanced company searchLink opens in new window

ADELPHI (NOMINEES 2) LIMITED

Company number 07105576

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
28 Sep 2015 CH04 Secretary's details changed for Bridge House Secretaries Limited on 25 September 2014
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2015 AP01 Appointment of Mr Simon John Mcnally as a director on 19 June 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 TM01 Termination of appointment of Simon Mcnally as a director on 23 December 2014
27 Nov 2014 TM01 Termination of appointment of Aaron Chandler as a director on 27 November 2014
19 Jun 2014 AD01 Registered office address changed from , Suite 426 Linen Hall, 162-168 Regent Street, London, W1B 5TE on 19 June 2014
19 Jun 2014 AP01 Appointment of Aaron Chandler as a director
11 Apr 2014 CERTNM Company name changed bridgehouse partners (nominees 2) LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AP01 Appointment of Simon Mcnally as a director
09 Apr 2014 TM01 Termination of appointment of Andrew Carrier as a director
09 Apr 2014 TM01 Termination of appointment of James Teare as a director
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 AP01 Appointment of Mr Andrew Paul Carrier as a director