- Company Overview for NEMUS II PECO HOLDER LIMITED (05936396)
- Filing history for NEMUS II PECO HOLDER LIMITED (05936396)
- People for NEMUS II PECO HOLDER LIMITED (05936396)
- More for NEMUS II PECO HOLDER LIMITED (05936396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
31 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
20 Sep 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
14 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
14 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
01 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 |