- Company Overview for NEMUS II (ARDEN) PLC (05991262)
- Filing history for NEMUS II (ARDEN) PLC (05991262)
- People for NEMUS II (ARDEN) PLC (05991262)
- Charges for NEMUS II (ARDEN) PLC (05991262)
- Insolvency for NEMUS II (ARDEN) PLC (05991262)
- More for NEMUS II (ARDEN) PLC (05991262)
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
|
|
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
|
|
12 Aug 2015 | AUD | Auditor's resignation | |
27 Jul 2015 | MISC | Section 519 ca 2006 |