NEVIS MEMBER THREE LIMITED: Filings

  • Overview

    Company NameNEVIS MEMBER THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09158344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NEVIS MEMBER THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Change of details for Sfm Corporate Services Limited as a person with significant control on Dec 09, 2016

    2 pagesPSC05

    Appointment of Mrs Sue Iris Abrahams as a director on Jan 27, 2017

    2 pagesAP01

    Termination of appointment of John Paul Nowacki as a director on Jan 27, 2017

    1 pagesTM01

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    3 pagesAA01

    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