-
THREE NATIONS LIMITED - DUFF & PHELPS LTD, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 06847183
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- DUFF & PHELPS LTD
- 32 London Bridge Street
- London
- SE1 9SG DUFF & PHELPS LTD, 32 London Bridge Street, London, SE1 9SG UK
Management
- Managing Directors
- ECKLEY, Marc John
- MOSS, Daryl Dilwyn
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-16
- Age Of Company 2009-03-16 15 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Daryl Dilwyn Moss
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-03-16
- Annual Return
- Due Date: 2019-09-04
- Last Date: 2018-08-21
-
THREE NATIONS LIMITED Company Description
- THREE NATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06847183. Its current trading status is "live". It was registered 2009-03-16. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 2018-03-31. The latest annual return was filed up to 2012-03-16.It can be contacted at Duff & Phelps Ltd .
Get THREE NATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Three Nations Limited - DUFF & PHELPS LTD, 32 London Bridge Street, London, SE1 9SG, United Kingdom
- 2009-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THREE NATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-appointment-of-administrator (2019-04-01) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-18) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-05-16) - AM02
-
liquidation-in-administration-proposals (2019-05-16) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-06-07) - AM07
-
liquidation-disclaimer-notice (2019-08-22) - NDISC
-
liquidation-in-administration-result-creditors-meeting (2019-06-11) - AM07
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-06-17) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2019-07-02) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-04) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2019-06-10) - COM1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-26) - AA
-
accounts-with-accounts-type-full (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-08-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-medium (2017-01-04) - AA
-
mortgage-satisfy-charge-full (2017-05-31) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-medium (2015-12-30) - AA
-
appoint-person-director-company-with-name-date (2015-09-22) - AP01
-
auditors-resignation-company (2015-06-16) - AUD
-
accounts-with-accounts-type-full (2015-03-24) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-16) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-11-29) - AA
-
mortgage-satisfy-charge-full (2013-10-08) - MR04
-
termination-secretary-company-with-name (2013-08-14) - TM02
-
termination-director-company-with-name (2013-08-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
accounts-with-accounts-type-full (2013-01-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
accounts-with-accounts-type-small (2012-02-01) - AA
-
change-person-director-company-with-change-date (2012-01-16) - CH01
keyboard_arrow_right 2011
-
legacy (2011-06-29) - MG01
-
capital-allotment-shares (2011-06-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
change-account-reference-date-company-previous-shortened (2011-10-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-11-02) - TM02
-
appoint-person-secretary-company-with-name (2010-11-02) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
-
change-account-reference-date-company-previous-shortened (2010-10-07) - AA01
-
legacy (2010-07-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
change-person-director-company-with-change-date (2010-03-16) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-16) - NEWINC