- Company Overview for NEVADA INVESTMENTS 4 LIMITED (10674705)
- Filing history for NEVADA INVESTMENTS 4 LIMITED (10674705)
- People for NEVADA INVESTMENTS 4 LIMITED (10674705)
- Charges for NEVADA INVESTMENTS 4 LIMITED (10674705)
- More for NEVADA INVESTMENTS 4 LIMITED (10674705)
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) |
---|---|---|---|
23 Jul 2020 | MR04 | Satisfaction of charge 106747050003 in full | |
14 Jul 2020 | PSC05 | Change of details for Nevada Investment Holdings 7 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 106747050003, created on 10 June 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Mar 2020 | PSC05 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 30 July 2019 | |
10 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 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 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 106747050002, created on 26 September 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Apr 2018 | PSC02 | Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 17 March 2017 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
22 Nov 2017 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017 | |
21 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 |