Advanced company searchLink opens in new window

NEXUS DESIGNS & SERVICES LIMITED

Company number 04323199

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
20 Nov 2015 CH01 Director's details changed for Mr Stephen Peter Smith on 1 November 2015
20 Nov 2015 AD01 Registered office address changed from Unit 9 Tallents Research Farm Industrial Estate Kimpton Bottom Kimpton Hitchin Hertfordshire SG4 8EU to Unit 8, Tallents Farm Ind Est Kimpton Bottom Kimpton Hitchin Hertfordshire SG4 8EU on 20 November 2015
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
27 Aug 2013 CH01 Director's details changed for Stephen Peter Smith on 7 August 2013
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 22 November 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2012 TM02 Termination of appointment of Abc Secretaries Limited as a secretary
04 Apr 2012 CH04 Secretary's details changed for Abc Secretaries Limited on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012
21 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
21 Dec 2009 CH04 Secretary's details changed for Abc Secretaries Limited on 21 December 2009