Advanced company searchLink opens in new window

NEMUS II PECO HOLDER LIMITED

Company number 05936396

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
27 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
27 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
30 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
20 Sep 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
14 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
01 Sep 2015 AA Group of companies' accounts made up to 31 December 2014