- Company Overview for NEXIS SUPPORT LTD (07843841)
- Filing history for NEXIS SUPPORT LTD (07843841)
- People for NEXIS SUPPORT LTD (07843841)
- More for NEXIS SUPPORT LTD (07843841)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
03 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
10 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
21 Aug 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 21 August 2012 | |
21 Aug 2012 | TM01 | Termination of appointment of Edwina Coales as a director on 21 August 2012 | |
21 Aug 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 21 August 2012 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
21 Aug 2012 | AP01 | Appointment of Mr Vageesan Gnanavale as a director on 21 August 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 August 2012 | |
11 Nov 2011 | NEWINC |
Incorporation
|