- Company Overview for NEMERA SERVICES LIMITED (09885648)
- Filing history for NEMERA SERVICES LIMITED (09885648)
- People for NEMERA SERVICES LIMITED (09885648)
- More for NEMERA SERVICES LIMITED (09885648)
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
|