Advanced company searchLink opens in new window

NEVIS MEMBER FOUR LIMITED

Company number 09158410

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)
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 Intertrust Directors 1 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 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