CHRISTOPHERS NOMINEES LIMITED

4 Gees Court, London, W1U 1JD
StatusDISSOLVED
Company No.02232754
CategoryPrivate Limited Company
Incorporated18 Mar 1988
Age36 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 4 days

SUMMARY

CHRISTOPHERS NOMINEES LIMITED is an dissolved private limited company with number 02232754. It was incorporated 36 years, 2 months, 4 days ago, on 18 March 1988 and it was dissolved 4 years, 11 months, 4 days ago, on 18 June 2019. The company address is 4 Gees Court, London, W1U 1JD.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Thompson

Change date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Thompson

Change date: 2018-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Thompson

Change date: 2011-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew James Thompson

Change date: 2011-03-01

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lee

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Old address: Greengarden House First Floor 15-22 St Christophers Place London W1U 1NL

Change date: 2011-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew James Thompson

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Robert William Lee

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Thompson

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert horsfall

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/96; change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/09/95--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/09/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Memorandum articles

Date: 10 May 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grimfleet LIMITED\certificate issued on 29/04/88

Documents

View document PDF

Legacy

Date: 26 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 26/04/88 from: 183-185 bermondsey street london SE1 3UW

Documents

View document PDF

Resolution

Date: 25 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Mar 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD RENEWABLES LIMITED

EVANS BUSINESS CENTRE,DUNFERMLINE,KY11 8UU

Number:SC504549
Status:ACTIVE
Category:Private Limited Company

CU WORLDWIDE SHIPPING LIMITED

288 CENTENARY PLAZA,BIRMINGHAM,B1 1TS

Number:11838372
Status:ACTIVE
Category:Private Limited Company

GILL AGGREGATES LIMITED

BOTANY MARSH,NORTHFLEET,DA11 9BB

Number:06181683
Status:ACTIVE
Category:Private Limited Company

GREGGS CARPENTRY LIMITED

1 ROUGHT AVENUE,BRANDON,IP27 0EH

Number:09888584
Status:ACTIVE
Category:Private Limited Company

NAMJI LIMITED

26 HALDENE,MILTON KEYNES,MK8 8HT

Number:10701478
Status:ACTIVE
Category:Private Limited Company

RD RESIDENTIAL SERVICES LIMITED

C/O MCGINTY DEMACK VERMONT HOUSE,WIGAN,WN6 0XF

Number:06358408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source