Advanced company searchLink opens in new window

MESS NOMINEES LIMITED

Company number 05643668

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
14 Aug 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB to Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE on 4 December 2018
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 49
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 49
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 49
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Andrea Dennis on 3 December 2012
03 Dec 2012 CH03 Secretary's details changed for Andrea Dennis on 3 December 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011