NEVADA INVESTMENT HOLDINGS 6 LIMITED
Company number 10738036
- Company Overview for NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)
- Filing history for NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)
- People for NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)
- Charges for NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)
- More for NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)
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 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
23 Jul 2020 | MR04 | Satisfaction of charge 107380360003 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 107380360002 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 107380360001 in full | |
14 Jul 2020 | PSC05 | Change of details for Nevada Investment Holdings 5 Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
17 Jun 2020 | MR01 | Registration of charge 107380360003, created on 10 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
28 Apr 2020 | PSC05 | Change of details for Nevada Investment Holdings 5 Limited as a person with significant control on 30 July 2019 | |
28 Apr 2020 | PSC05 | Change of details for Nevada Investment Holdings 5 Limited as a person with significant control on 30 July 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 1 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Jan 2019 | AUD | Auditor's resignation | |
07 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 | |
04 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | MR01 | Registration of charge 107380360002, created on 26 September 2018 | |
14 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 |