Advanced company searchLink opens in new window

NEXUS IMMIGRATION LAW ASSOCIATES LTD.

Company number 06280560

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
21 Dec 2015 AD01 Registered office address changed from 132 Whitechapel Road 1st Floor London E1 1JE to 112-116 Whitechapel Road Second Floor London E1 1JE on 21 December 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 TM01 Termination of appointment of Mohammad Asraful Karim Bhuiyan as a director on 30 December 2014
08 Jan 2015 AD01 Registered office address changed from 112-116 Whitechapel Road London E1 1JE to 132 Whitechapel Road 1St Floor London E1 1JE on 8 January 2015
15 Apr 2014 AD01 Registered office address changed from 203a Whitechapel Road London E1 1DE on 15 April 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 CERTNM Company name changed worknvisituk LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
05 Feb 2014 CONNOT Change of name notice
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 Nov 2013 AP01 Appointment of Mr Mohammad Asraful Karim Bhuiyan as a director
28 Nov 2013 AP01 Appointment of Mr Mohammad Abbas Uddin Chowdhury as a director
28 Nov 2013 TM01 Termination of appointment of Mohammed Shahid as a director
01 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2012 TM01 Termination of appointment of Mohammed Rahman as a director