DOUGHTY HANSON & CO IV NOMINEES ONE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/234 July 2023 Register(s) moved to registered inspection location Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

View Document

03/07/233 July 2023 Register inspection address has been changed to Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

View Document

03/07/233 July 2023 Registered office address changed from Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ England to 27 Old Gloucester Street London WC1N 3AX on 2023-07-03

View Document

07/03/237 March 2023 Termination of appointment of Julie Margaret Bradshaw as a director on 2023-02-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter Kruppa as a director on 2021-10-08

View Document

10/08/2110 August 2021 Change of details for Doughty Hanson & Co Iv Limited as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Graeme Dominic Stening on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Ms Julie Margaret Bradshaw on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Peter Kruppa on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr. Richard Peter Hanson on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 36 Broadway London SW1H 0BH England to Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ on 2021-08-10

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 45 PALL MALL LONDON SW1Y 5JG

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS JULIE MARGARET BRADSHAW

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME STENING

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 22/12/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 31/12/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 15/11/2013

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARQUARDT

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 04/02/2012

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGHTY

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 01/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MARQUARDT / 01/07/2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR RICHARD NICHOLAS LUND

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR GRAEME DOMINIC STENING

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAX LEVER

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES MARQUARDT

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX LEVER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD DOUGHTY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 01/10/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANSON / 01/08/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 S366A DISP HOLDING AGM 09/05/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED 2220TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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