Advanced company searchLink opens in new window

NISI DOMINUS FRUSTRA LIMITED

Company number 09567051

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AP01 Appointment of Mr Robert Simpson Bain as a director on 28 July 2016
19 Oct 2016 TM01 Termination of appointment of Sarah Kelly Saville as a director on 28 July 2016
19 Oct 2016 TM01 Termination of appointment of Nicola Mary Foulston as a director on 28 July 2016
02 Aug 2016 AD01 Registered office address changed from Suite 7, Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN England to Rosenblatt Solicitors 9-13 st. Andrew Street London EC4A 3AF on 2 August 2016
02 Aug 2016 AP01 Appointment of Ms Sarah Kelly Saville as a director on 27 July 2016
02 Aug 2016 AP01 Appointment of Ms Nicola Mary Foulston as a director on 27 July 2016
02 Aug 2016 TM01 Termination of appointment of Robert Simpson Bain as a director on 26 July 2016
22 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to Suite 7, Riverside Business Centre Foundry Lane Milford Derbyshire DE56 0RN on 22 June 2016
29 Apr 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)