- Company Overview for NEVIS MEMBER FOUR LIMITED (09158410)
- Filing history for NEVIS MEMBER FOUR LIMITED (09158410)
- People for NEVIS MEMBER FOUR LIMITED (09158410)
- More for NEVIS MEMBER FOUR LIMITED (09158410)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
25 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 3 Limited on 16 March 2020 | |
20 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
20 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 4 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 4 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
03 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 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 August 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
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 no updates | |
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.4) Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.3) 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 | |
04 Dec 2015 | AP01 | Appointment of Mr Neil David Townson as a director on 4 December 2015 |