- Company Overview for GYSBP (NEXUS) LIMITED (07970563)
- Filing history for GYSBP (NEXUS) LIMITED (07970563)
- People for GYSBP (NEXUS) LIMITED (07970563)
- Charges for GYSBP (NEXUS) LIMITED (07970563)
- More for GYSBP (NEXUS) LIMITED (07970563)
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) |
---|---|---|---|
30 Jan 2023 | BONA | Bona Vacantia disclaimer | |
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from Calthorpe House Alexandra Road Great Yarmouth NR30 2HW England to Priory Centre Priory Plain Great Yarmouth NR30 1NW on 6 March 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
14 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2018 | |
08 Mar 2018 | PSC02 | Notification of Great Yarmouth Schools and Business Partnership as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from 4a Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES to Calthorpe House Alexandra Road Great Yarmouth NR30 2HW on 15 March 2017 | |
03 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Jan 2016 | AA | Full accounts made up to 31 January 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Simon Fox as a director on 22 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Simon Gerard Coward as a director on 22 October 2015 | |
13 Apr 2015 | AP01 | Appointment of Mrs Carol Ann Elkerton as a director on 6 April 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Flavio Vettese as a director on 1 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|