- Company Overview for NEXIS TECHNOLOGY LTD (07843977)
- Filing history for NEXIS TECHNOLOGY LTD (07843977)
- People for NEXIS TECHNOLOGY LTD (07843977)
- More for NEXIS TECHNOLOGY LTD (07843977)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 |
Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
06 Jun 2012 | CH03 | Secretary's details changed for Mr Joel Stravens on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Joel Stravens on 6 June 2012 | |
04 May 2012 | AP01 | Appointment of Mr Joel Stravens as a director | |
04 May 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 4 May 2012 | |
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
04 May 2012 | AP03 | Appointment of Mr Joel Stravens as a secretary | |
04 May 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
04 May 2012 | TM01 | Termination of appointment of Edwina Coales as a director | |
04 May 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
11 Nov 2011 | NEWINC |
Incorporation
|