Advanced company searchLink opens in new window

NXTERA LIMITED

Company number 05677664

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 CH01 Director's details changed for Mr Nicola Guiseppe Nonini on 10 December 2019
09 Dec 2019 DS01 Application to strike the company off the register
17 Apr 2019 AD01 Registered office address changed from Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH England to 241 Brooklands Road Weybridge Surrey KT13 0RH on 17 April 2019
01 Feb 2019 AA Accounts for a small company made up to 31 March 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
10 Aug 2018 PSC05 Change of details for Verint Systems Uk Limited as a person with significant control on 10 August 2018
10 Aug 2018 PSC07 Cessation of Andrew Robert Lamb as a person with significant control on 10 August 2018
26 Jun 2018 SH19 Statement of capital on 26 June 2018
  • GBP 0.01
26 Jun 2018 CAP-SS Solvency Statement dated 21/06/18
26 Jun 2018 SH20 Statement by Directors
26 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/06/2018
28 Mar 2018 AP01 Appointment of Mr Douglas Edward Robinson as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr Peter Demian Fante as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of David Adcock as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Andrew Robert Lamb as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr Nicola Guiseppe Nonini as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr David Peter Outram as a director on 27 March 2018
31 Jan 2018 PSC01 Notification of Andrew Robert Lamb as a person with significant control on 21 December 2017
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
15 Jan 2018 CVA4 Notice of completion of voluntary arrangement
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 SH02 Sub-division of shares on 4 July 2014
29 Dec 2017 TM01 Termination of appointment of Stephen Richard Bishop as a director on 21 December 2017