Advanced company searchLink opens in new window

NEVADA INVESTMENTS 2 LIMITED

Company number 10674839

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)
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
17 Oct 2018 AUD Auditor's resignation
01 Oct 2018 MR01 Registration of charge 106748390002, created on 26 September 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
27 Feb 2018 PSC02 Notification of Nevada Investments 1 Limited as a person with significant control on 16 March 2017
22 Nov 2017 AP01 Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017
21 Nov 2017 AD01 Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 21 November 2017
21 Nov 2017 AP01 Appointment of Mr David Christopher Ross as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of Matthew Raino as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of Aurelio Cusaro as a director on 15 November 2017
21 Nov 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017
17 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
27 Oct 2017 MA Memorandum and Articles of Association
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2017 MR01 Registration of charge 106748390001, created on 7 August 2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 0.1
25 May 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew raino