NORTH NOMINEES LIMITED: Filings

  • Overview

    Company NameNORTH NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02860361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTH NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Gray as a director on Jun 24, 2020

    1 pagesTM01

    Appointment of Leslie Hamilton as a director on May 06, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Oct 07, 2018 with updates

    4 pagesCS01

    Change of details for Bond Dickinson Wealth Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Philip Birkett Marshall as a director on Jun 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Secretary's details changed for Prima Secretary Limited on Jun 08, 2015

    1 pagesCH04

    Annual return made up to Oct 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on Jun 05, 2015

    1 pagesAD01

    Termination of appointment of Simon Robert Harper as a director on Apr 12, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Oct 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0