Advanced company searchLink opens in new window

3I EFIV NOMINEES LIMITED

Company number 04914129

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2019 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street London E14 5NR on 26 September 2019
25 Sep 2019 LIQ01 Declaration of solvency
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-12
09 Jul 2019 TM01 Termination of appointment of Jasi Halai as a director on 9 July 2019
04 Jul 2019 TM01 Termination of appointment of Ian Cooper as a director on 3 July 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2017 AP01 Appointment of Mr Ian Cooper as a director on 19 December 2017
07 Dec 2017 TM01 Termination of appointment of Matthew John Shelley as a director on 7 December 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
02 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