Advanced company searchLink opens in new window

DAVID NOMINEES LIMITED

Company number 07930465

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 PSC01 Notification of Timothy Mark Motyer as a person with significant control on 30 September 2017
26 Jan 2018 PSC07 Cessation of Julia Louise Hoare as a person with significant control on 30 September 2017
26 Jan 2018 AP01 Appointment of Mr Timothy Mark Motyer as a director on 30 September 2017
26 Jan 2018 TM01 Termination of appointment of Julia Louise Hoare as a director on 30 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
15 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
10 May 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
15 Mar 2012 CERTNM Company name changed metradint LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
14 Mar 2012 TM01 Termination of appointment of Salvatore Palumbo as a director
14 Mar 2012 TM01 Termination of appointment of Mauro De Angelis as a director
14 Mar 2012 AP01 Appointment of Miss Julia Louise Hoare as a director
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100