Advanced company searchLink opens in new window

NEVIS MEMBER THREE LIMITED

Company number 09158344

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
23 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
23 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
23 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
23 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Jul 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
02 Feb 2017 AP01 Appointment of Mrs Sue Iris Abrahams as a director on 27 January 2017
02 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
14 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services 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 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
09 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
07 May 2016 AA Total exemption full accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
17 Nov 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015