Advanced company searchLink opens in new window

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

Company number 02246954

Filter by category

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)
16 Aug 2006 2.24B Administrator's progress report
13 Apr 2006 2.23B Result of meeting of creditors
23 Mar 2006 2.16B Statement of affairs
17 Mar 2006 2.17B Statement of administrator's proposal
09 Feb 2006 287 Registered office changed on 09/02/06 from: jordan house 47 brunswick place london N1 6EB
07 Feb 2006 288b Secretary resigned;director resigned
26 Jan 2006 2.12B Appointment of an administrator
16 Nov 2005 288a New director appointed
16 Nov 2005 288a New secretary appointed;new director appointed
15 Nov 2005 288b Secretary resigned;director resigned
15 Nov 2005 288b Director resigned
10 Nov 2005 395 Particulars of mortgage/charge
16 Jun 2005 395 Particulars of mortgage/charge
18 Mar 2005 288a New secretary appointed
  • ANNOTATION Other The address of Owen Wyn Davies, former secretary of highbury nexus special interests LIMITED was partially-suppressed on 24 May 2019 under section 1088 of the Companies Act 2006
18 Mar 2005 288b Secretary resigned
26 Jan 2005 287 Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road islington london N1 1SE
25 Jan 2005 363s Return made up to 09/10/04; full list of members
02 Nov 2004 AA Full accounts made up to 31 December 2003
20 Oct 2004 288a New director appointed
20 Oct 2004 288b Director resigned
23 Sep 2004 288a New director appointed
23 Sep 2004 288b Director resigned
27 Apr 2004 AA Full accounts made up to 31 December 2002
03 Nov 2003 363s Return made up to 09/10/03; full list of members
30 May 2003 363s Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03