- Company Overview for NEVIS MEMBER THREE LIMITED (09158344)
- Filing history for NEVIS MEMBER THREE LIMITED (09158344)
- People for NEVIS MEMBER THREE LIMITED (09158344)
- More for NEVIS MEMBER THREE LIMITED (09158344)
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
|
|
17 Nov 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 |