IRERE COYOTE NOMINEE LIMITED: Filings

  • Overview

    Company NameIRERE COYOTE NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07163021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IRERE COYOTE NOMINEE 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

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed hsil coyote nominee LIMITED\certificate issued on 14/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 14, 2011

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011

    2 pagesCH01

    Director's details changed for Iain Douglas Bond on Apr 11, 2011

    2 pagesCH01

    Appointment of Alison Wyllie as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Owen as a secretary

    1 pagesTM02

    Registered office address changed from 8 Canada Square London E14 5HQ on Apr 11, 2011

    1 pagesAD01

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    14 pagesMG01

    Current accounting period shortened from Feb 28, 2011 to Dec 31, 2010

    1 pagesAA01

    Director's details changed for Timothy Geoffrey Thorp on Mar 22, 2010

    2 pagesCH01

    Incorporation

    57 pagesNEWINC

    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