Advanced company searchLink opens in new window

NEXIA LTD

Company number 07154696

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Feb 2012 TM02 Termination of appointment of Richard Cable as a secretary
12 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
29 Apr 2010 AP03 Appointment of Ms Uzma Ali as a secretary
29 Apr 2010 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 29 April 2010
11 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted