- Company Overview for NEMERA HOLDINGS ONE LIMITED (09722363)
- Filing history for NEMERA HOLDINGS ONE LIMITED (09722363)
- People for NEMERA HOLDINGS ONE LIMITED (09722363)
- More for NEMERA HOLDINGS ONE LIMITED (09722363)
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) |
---|---|---|---|
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
19 Aug 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 19 August 2021 | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
17 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from PO Box 4385 09722363: Companies House Default Address Cardiff CF14 8LH to 119 the Hub 300 Kensal Road London W10 5BE on 14 November 2018 | |
10 Oct 2018 | RP05 | Registered office address changed to PO Box 4385, 09722363: Companies House Default Address, Cardiff, CF14 8LH on 10 October 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AD01 | Registered office address changed from 11 Clapham Park Road London SW4 7EE England to 107 Cheapside London EC2V 6DB on 30 July 2018 | |
25 Aug 2017 | PSC01 | Notification of Rajat Rohailla as a person with significant control on 6 April 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 May 2017 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 11 Clapham Park Road London SW4 7EE on 12 May 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
25 May 2016 | SH02 | Sub-division of shares on 11 May 2016 | |
25 May 2016 | SH02 | Sub-division of shares on 11 May 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|