- Company Overview for NEXENTA SYSTEMS LTD (07711715)
- Filing history for NEXENTA SYSTEMS LTD (07711715)
- People for NEXENTA SYSTEMS LTD (07711715)
- Insolvency for NEXENTA SYSTEMS LTD (07711715)
- More for NEXENTA SYSTEMS LTD (07711715)
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) |
---|---|---|---|
18 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
26 Feb 2020 | AD02 | Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 1020 Eskdale Road Iq Winnersh Wokingham RG41 5TS | |
24 Feb 2020 | AD01 | Registered office address changed from 1020 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS to 30 Finsbury Square London EC2A 1AG on 24 February 2020 | |
21 Feb 2020 | LIQ01 | Declaration of solvency | |
21 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of Philip Colin Underwood as a director on 18 March 2019 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
30 Jul 2018 | CH01 | Director's details changed for Mr Philip Colin Underwood on 20 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Tarkan Hakki Maner on 20 July 2018 | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Tarkan Hakki Maner on 1 January 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Philip Colin Underwood on 21 July 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Tarkan Hakki Maner on 1 January 2015 | |
31 May 2016 | AA | Accounts for a small company made up to 31 December 2015 |