-
CABOT SQUARE CAPITAL NOMINEE II LIMITED - C/O Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
Company Information
- Company registration number
- 09227396
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Mbi Coakley Second Floor, Shaw House
- 3 Tunsgate
- Guildford
- Surrey
- GU1 3QT
- United Kingdom C/O Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom UK
Management
- Managing Directors
- WILDE, Stephanie Anastasia
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-19
- Dissolved on
- 2021-04-18
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Mr James Roy Clark
- Mr John Meade Van Deventer
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-10-31
- Last Date: 2019-09-19
-
CABOT SQUARE CAPITAL NOMINEE II LIMITED Company Description
- CABOT SQUARE CAPITAL NOMINEE II LIMITED is a ltd registered in United Kingdom with the Company reg no 09227396. Its current trading status is "closed". It was registered 2014-09-19. It has declared SIC or NACE codes as "64205". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at C/o Mbi Coakley Second Floor, Shaw House .
Get CABOT SQUARE CAPITAL NOMINEE II LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cabot Square Capital Nominee Ii Limited - C/O Mbi Coakley Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for CABOT SQUARE CAPITAL NOMINEE II LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-01-18) - LIQ13
-
gazette-dissolved-liquidation (2021-04-18) - GAZ2
keyboard_arrow_right 2020
-
resolution (2020-08-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-02) - AD01
-
termination-director-company-with-name-termination-date (2020-06-30) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-08-20) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-08-20) - LIQ01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-05-10) - AA
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-01) - AP01
-
accounts-with-accounts-type-full (2018-04-26) - AA
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-full (2017-07-13) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
termination-director-company-with-name-termination-date (2016-10-14) - TM01
-
accounts-with-accounts-type-full (2016-04-27) - AA
-
appoint-person-director-company-with-name-date (2016-06-13) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-09-19) - AA01
-
incorporation-company (2014-09-19) - NEWINC