IRERE COYOTE NOMINEE LIMITED: Filings
Overview
| Company Name | IRERE COYOTE NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07163021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IRERE COYOTE NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed hsil coyote nominee LIMITED\certificate issued on 14/04/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Douglas Bond on Apr 11, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Alison Wyllie as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Owen as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ on Apr 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 14 pages | MG01 | ||||||||||
Current accounting period shortened from Feb 28, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Timothy Geoffrey Thorp on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Incorporation | 57 pages | NEWINC | ||||||||||
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