Advanced company searchLink opens in new window

NEXUS COMMUNICATIONS (UK) LTD

Company number 07037011

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
11 Apr 2014 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES on 11 April 2014
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
23 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from Branston Court Branston Road Birmingham West Midlands B18 6BA England on 14 January 2010
13 Oct 2009 AP01 Appointment of Mr Stephen Bryan Fahy as a director
12 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
12 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
09 Oct 2009 NEWINC Incorporation