Advanced company searchLink opens in new window

3I EF3 NOMINEES A LIMITED

Company number 04056723

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)
14 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2018 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD to 40 Bank Street Canary Wharf London E14 5NR on 12 February 2018
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 LIQ01 Declaration of solvency
09 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
26 Sep 2017 TM01 Termination of appointment of Matthew John Shelley as a director on 20 September 2017
26 Sep 2017 TM01 Termination of appointment of Jasi Halai as a director on 20 September 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jan 2017 TM01 Termination of appointment of Ben Robert Loomes as a director on 27 January 2017
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
28 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Mar 2016 CH01 Director's details changed for Matthew John Shelley on 4 March 2016
04 Sep 2015 AP01 Appointment of Jasi Halai as a director on 13 August 2015
04 Sep 2015 TM01 Termination of appointment of Andrew John Haywood as a director on 4 September 2015
27 Aug 2015 AP01 Appointment of Matthew John Shelley as a director on 13 August 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
22 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2014 CH01 Director's details changed for Kevin John Dunn on 15 December 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
24 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Jul 2013 CH01 Director's details changed for Kevin John Dunn on 1 July 2013
18 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013