Advanced company searchLink opens in new window

NEMUS II (ARDEN) PLC

Company number 05991262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2019 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 11 December 2019
10 Dec 2019 LIQ01 Declaration of solvency
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
25 Oct 2019 MR04 Satisfaction of charge 1 in full
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
30 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
21 Nov 2017 PSC05 Change of details for Nemus Ii Peco Holder Limited as a person with significant control on 6 April 2016
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
03 Jul 2017 AA 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
15 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
12 Aug 2015 AUD Auditor's resignation
27 Jul 2015 MISC Section 519 ca 2006