OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED

C/O Thompson Taraz Llp 4th Floor, Stanhope House C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England
StatusDISSOLVED
Company No.08044094
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED is an dissolved private limited company with number 08044094. It was incorporated 12 years, 1 month, 24 days ago, on 24 April 2012 and it was dissolved 2 years, 8 months, 13 days ago, on 05 October 2021. The company address is C/O Thompson Taraz Llp 4th Floor, Stanhope House C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080440940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Osprey Growth 2 Gp Limited

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR

Old address: 35 Grosvenor Street Mayfair London W1K 4QX

Change date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080440940002

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

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: 16 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Michael Heffernan

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grieve

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed osprey growth 2 nominee LIMITED\certificate issued on 19/09/12

Documents

View document PDF

Change of name notice

Date: 19 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENIUM CONSULTANTS LIMITED

GERRINS LONGHURST ROAD,LEATHERHEAD,KT24 6AF

Number:06547943
Status:ACTIVE
Category:Private Limited Company

ARC BUSINESS CONSULTANCY LIMITED

14 SPRINGLINES, WANBOROUGH,WILTSHIRE,SN4 0ES

Number:06448074
Status:ACTIVE
Category:Private Limited Company

BEVAN GREENGROCERS LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:09925183
Status:ACTIVE
Category:Private Limited Company

DAY TO DAY PROPERTY SERVICES LIMITED

44 BOULEVARD,NORTH SOMERSET, WESTON - SUPER - MARE,BS23 1NF

Number:11534874
Status:ACTIVE
Category:Private Limited Company

E17 PROPERTY INVESTMENTS LTD.

70 WOOD STREET,LONDON,E17 3HT

Number:10186589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAY'S PLUMBING SERVICES LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC267409
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