101 INVESTMENTS NOMINEES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSBY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR EDWARD GARTON WOODS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED CHARLES STUART JOHN BARTER

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PATRICK WELDON / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE THOMPSON / 16/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR GUY PATRICK WELDON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBBONS

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GUNNER / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARSH HANKIN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLIOT FREEMAN / 21/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 03/12/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RONALD GIBBONS / 03/11/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY LAWSON

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY BARRY LAWSON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ALASTAIR RONALD GIBBONS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED JONATHAN RAOUL HUGHES

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL RICHARD GUNNER

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

08/02/088 February 2008 COMPANY NAME CHANGED TROPICALBRIGHT LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information