Advanced company searchLink opens in new window

NEXUS GLOBAL TRADING LTD

Company number 06254724

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
08 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
19 Jun 2012 CERTNM Company name changed nexus holding tech LTD.\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
07 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ United Kingdom on 8 March 2012
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 AD01 Registered office address changed from 95 Wilton Road Suite 666 London SW1V 1BZ United Kingdom on 11 August 2011
29 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Christer Paimgren on 21 May 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
22 Sep 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Mar 2010 AA Total exemption small company accounts made up to 31 May 2008
09 Dec 2009 AR01 Annual return made up to 21 May 2009
09 Dec 2009 AP01 Appointment of Christer Paimgren as a director
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 287 Registered office changed on 20/05/2009 from 95 wilton road suite 3 london SW1V 1BZ
20 May 2009 288b Appointment terminated director meghann young