NEVIS MEMBER THREE LIMITED: Filings
Overview
Company Name | NEVIS MEMBER THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09158344 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for NEVIS MEMBER THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 23, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sfm Corporate Services Limited as a person with significant control on Dec 09, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Sue Iris Abrahams as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Paul Nowacki as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0