INCORPORATE NOMINEES LIMITED

04243321
UNIT 2, THE POINT, SWALLOWFIELDS WELWYN GARDEN CITY ENGLAND AL7 1WL

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2023 accounts Annual Accounts 2 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Michael Anthony Clifford) 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Keevin Lutchumun) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Michael Anthony Clifford) 2 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Termination of appointment of director (Michael Anthony Clifford) 1 Buy now
11 Jan 2018 officers Appointment of director (Mr Keevin Lutchumun) 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
26 May 2016 accounts Annual Accounts 2 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Ian Dunsford) 2 Buy now
29 Sep 2014 officers Termination of appointment of director 1 Buy now
19 Aug 2014 officers Termination of appointment of secretary (Ian Dunsford) 2 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 accounts Annual Accounts 2 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
01 Jul 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 accounts Annual Accounts 2 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 accounts Annual Accounts 2 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
02 Sep 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 1 Buy now
03 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
09 Jun 2009 officers Appointment terminated secretary ian dunsford 1 Buy now
09 Jun 2009 officers Appointment terminated director ian dunsford 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
17 Jul 2008 accounts Annual Accounts 2 Buy now
01 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
28 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2007 accounts Annual Accounts 2 Buy now
04 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
23 Nov 2006 accounts Annual Accounts 2 Buy now
01 Aug 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
18 Nov 2005 accounts Annual Accounts 2 Buy now
01 Jul 2005 annual-return Return made up to 28/06/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 1 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY 1 Buy now
07 Jul 2004 annual-return Return made up to 28/06/04; full list of members 5 Buy now
05 Apr 2004 accounts Annual Accounts 1 Buy now
09 Jul 2003 annual-return Return made up to 28/06/03; full list of members 7 Buy now
07 Aug 2002 accounts Annual Accounts 1 Buy now
07 Aug 2002 accounts Accounting reference date extended from 31/12/01 to 30/06/02 1 Buy now
07 Aug 2002 annual-return Return made up to 28/06/02; full list of members 6 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
29 Jul 2002 resolution Resolution 1 Buy now
28 Aug 2001 accounts Accounting reference date shortened from 30/06/02 to 31/12/01 1 Buy now
28 Jun 2001 incorporation Incorporation Company 45 Buy now