Advanced company searchLink opens in new window

NEMERA SERVICES LIMITED

Company number 09885648

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 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 22 October 2021
26 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
04 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2018
28 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
05 Mar 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
04 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
05 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 5 December 2018
14 Nov 2018 AD01 Registered office address changed from PO Box 4385 09885648: Companies House Default Address Cardiff CF14 8LH to 119 the Hub 300 Kensal Road London W10 5BE on 14 November 2018
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2017
22 Oct 2018 RP05 Registered office address changed to PO Box 4385, 09885648: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2018
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
03 Apr 2018 PSC02 Notification of Nemera Capital Group Ltd as a person with significant control on 6 April 2016
02 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
23 May 2017 AA Micro company accounts made up to 31 August 2016
12 May 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB England to 11 Clapham Park Road London SW4 7EE on 12 May 2017
04 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
25 Apr 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 August 2016
24 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted