Advanced company searchLink opens in new window

23 ES NOMINEE 2 LIMITED

Company number 08887537

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Nov 2016 AP01 Appointment of Mr Paul Ozin as a director on 28 October 2016
08 Nov 2016 TM01 Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Jul 2015 MR01 Registration of charge 088875370001, created on 9 July 2015
12 May 2015 AP03 Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015
03 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
14 May 2014 CERTNM Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
13 May 2014 AP01 Appointment of Mr Charles James Monckton Miskin as a director
13 May 2014 AP01 Appointment of Ms Eloise Mary Katherine Selena Marshall as a director
13 May 2014 TM01 Termination of appointment of Simon Flint as a director
13 May 2014 TM01 Termination of appointment of Oscar Del Fabbro as a director
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1