- Company Overview for NEMESIS PUB CO LTD (08367990)
- Filing history for NEMESIS PUB CO LTD (08367990)
- People for NEMESIS PUB CO LTD (08367990)
- Insolvency for NEMESIS PUB CO LTD (08367990)
- More for NEMESIS PUB CO LTD (08367990)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 65 St. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 20 August 2014 | |
18 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Feb 2013 | AP01 | Appointment of Carol Ann Beales as a director | |
20 Feb 2013 | TM01 | Termination of appointment of John Beales as a director | |
20 Feb 2013 | TM02 | Termination of appointment of John Beales as a secretary | |
21 Jan 2013 | NEWINC | Incorporation |