Download leads from Nexok and grow your business. Find out more

Nevis Admin Services Ltd

Documents

Total Documents17
Total Pages57

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off
1 June 2021First Gazette notice for compulsory strike-off
10 November 2020Director's details changed for Mr Jamie Penrice on 10 November 2020
10 November 2020Change of details for Mr Jamie Penrice as a person with significant control on 10 November 2020
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
12 May 2020Confirmation statement made on 5 April 2020 with no updates
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
5 April 2019Confirmation statement made on 5 April 2019 with updates
5 April 2019Notification of Jamie Penrice as a person with significant control on 5 April 2019
5 April 2019Appointment of Mr Jamie Penrice as a director on 5 April 2019
5 April 2019Cessation of Codir Limited as a person with significant control on 5 April 2019
2 April 2019Termination of appointment of Cosec Limited as a secretary on 2 April 2019
2 April 2019Incorporation
Statement of capital on 2019-04-02
  • GBP 1
2 April 2019Termination of appointment of Cosec Limited as a director on 2 April 2019
2 April 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2 April 2019
2 April 2019Termination of appointment of James Stuart Mcmeekin as a director on 2 April 2019
Sign up now to grow your client base. Plans & Pricing