- Company Overview for NEXTRATA PLC (06554358)
- Filing history for NEXTRATA PLC (06554358)
- People for NEXTRATA PLC (06554358)
- Charges for NEXTRATA PLC (06554358)
- More for NEXTRATA PLC (06554358)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | TM01 | Termination of appointment of Roger Ashby as a director | |
29 Jun 2012 | AAMD | Amended accounts made up to 30 September 2011 | |
19 Apr 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor St James's Square London SW1Y 4JR on 21 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
06 Apr 2011 | CH04 | Secretary's details changed for City Road Secretarial Ltd on 6 April 2011 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Guy Saxton as a director | |
14 Jul 2010 | AAMD | Amended group of companies' accounts made up to 30 September 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Steven Christopher Miles on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Shane Henty Sutton on 7 April 2010 | |
07 Apr 2010 | CH02 | Director's details changed for City Road Secretarial Limited on 7 April 2010 | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 June 2008
|
|
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
08 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from norfolk house lg floor 31 st james square london SW1Y 4JR england | |
28 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2008 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
07 Oct 2008 | RESOLUTIONS |
Resolutions
|