EMPRESS STATE NOMINEE NO 1 LIMITED

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

07/02/227 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED PAUL DAVID WYLIE

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN PETERS

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CESSATION OF EMPRESS STATE GP LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MAYOR'S OFFICE FOR POLICING AND CRIME

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR SEVERINUS VINCENT FIHOSY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY LEIGH MCCAVENY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY RUTH PAVEY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SITUL JOBANPUTRA

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 15 GROSVENOR STREET LONDON W1K 4QZ

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MS SIOBHAN PETERS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065320510002

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MISS LEIGH MCCAVENY

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 ADOPT ARTICLES 06/08/2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGWELL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR BALBINDER SINGH TATTAR

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065320510002

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HANNAH

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED DAVID BENJAMIN RIDGWELL

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR WILLIAM REGINALD BLACK

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED ANDREW DAVID SELL

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINNELL

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM BAILLIE / 07/11/2011

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED KEITH WILLIAM BAILLIE

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR SOUMEN DAS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED SCOTT CAMERON PARSONS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

30/07/1030 July 2010 ALTER ARTICLES 19/07/2010

View Document

30/07/1030 July 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 SECRETARY APPOINTED RUTH ELIZABETH PAVEY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER

View Document

01/04/101 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK HILARY LINNELL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK HILARY LINNELL / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECTION 175 CA 2006 06/01/2009

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0821 August 2008 ADOPT ARTICLES 18/08/2008

View Document

20/08/0820 August 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED SUSAN FOLGER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY PETER DUDGEON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GARY JAMES YARDLEY

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED IAN DAVID HAWKSWORTH

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 5 STRAND LONDON WC2N 5AF

View Document

14/05/0814 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RICHARD FRANK HILARY LINNELL

View Document

14/05/0814 May 2008 SECRETARY APPOINTED PETER MAXWELL DUDGEON

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED SHELFCO (NO. 3540) LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

12/03/0812 March 2008 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