Advanced company searchLink opens in new window

NEXXIA DESIGNS LIMITED

Company number 03788559

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2024 DS01 Application to strike the company off the register
16 Jul 2024 AA Micro company accounts made up to 31 December 2023
07 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 PSC08 Notification of a person with significant control statement
13 Dec 2021 PSC07 Cessation of Financiere Lccis Sas as a person with significant control on 31 December 2020
08 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
07 Jan 2021 PSC02 Notification of Financiere Lccis Sas as a person with significant control on 15 July 2020
07 Jan 2021 PSC07 Cessation of John Thomas Archer as a person with significant control on 15 July 2020
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
15 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
08 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
07 Dec 2018 PSC01 Notification of John Thomas Archer as a person with significant control on 26 November 2018
07 Dec 2018 PSC07 Cessation of Simon Jacobs as a person with significant control on 26 November 2018