ASSETZ PROPERTY NOMINEES NO 2 LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 33 WIGMORE STREET LONDON W1U 1BZ

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 81 WIMPOLE STREET WIMPOLE STREET LONDON W1G 9RE ENGLAND

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSORTIUM CORPORATE HOLDINGS LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/07/158 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/07/1429 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 33 WIGMORE STREET LONDON W1U 1BZ UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LTD / 25/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HOBBS / 25/06/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 27 SOHO SQUARE LONDON W1D 3AY UNITED KINGDOM

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company