Advanced company searchLink opens in new window

NEX2 LTD

Company number 06767000

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-03-30
  • GBP 10
11 Mar 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from Suit 203 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 29 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AP01 Appointment of Mr Naeem Aslam as a director
17 Aug 2011 TM01 Termination of appointment of Safia Ahmed as a director
07 Jun 2011 TM01 Termination of appointment of Rehana Iftikhar as a director
07 Jun 2011 AP01 Appointment of Miss Safia Ahmed as a director
15 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Miss Rehana Iftikhar on 5 December 2009
10 Sep 2009 288b Appointment terminated director faraz ahmed
21 Jul 2009 288a Director appointed miss rehana iftikhar
07 Apr 2009 287 Registered office changed on 07/04/2009 from 788-790 finchley road london NW11 7TJ
05 Dec 2008 NEWINC Incorporation