Advanced company searchLink opens in new window

LOMBARD ODIER DARIER HENTSCH (UK) NOMINEES LIMITED

Company number 06777849

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2013 DS01 Application to strike the company off the register
07 Feb 2013 CH01 Director's details changed for Frederic Maurice Rochat on 30 January 2013
07 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
08 Oct 2012 TM01 Termination of appointment of Rhoderick Grant Sutton as a director on 14 September 2012
27 Sep 2012 AP01 Appointment of Frederic Maurice Rochat as a director on 14 September 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
24 Mar 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2011 TM01 Termination of appointment of Sally Tennant as a director
23 Mar 2011 AD02 Register inspection address has been changed
23 Mar 2011 CH01 Director's details changed for Rhoderick Grant Sutton on 1 December 2010
12 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AP01 Appointment of Markus Andreas Koch as a director
20 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
27 Jul 2009 288b Appointment Terminated Director charles o'ferrall
25 Feb 2009 288a Director appointed rhoderick grant sutton
11 Feb 2009 288a Director appointed charles kenneth peter o'ferrall
23 Jan 2009 287 Registered office changed on 23/01/2009 from 65-66 lincoln's inn fields london WC2A 3LH
23 Jan 2009 288b Appointment Terminated Director james thorne
23 Jan 2009 288a Director appointed sally jennifer joan tennant
23 Jan 2009 288b Appointment Terminated Director tyrolese (directors) LIMITED