Advanced company searchLink opens in new window

NXO COMMUNICATIONS LTD

Company number 08250187

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2024 DS01 Application to strike the company off the register
21 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
05 May 2023 AD01 Registered office address changed from Richard House Winckley Square Preston PR1 3HP England to Olive House 26 Boyes Avenue Catterall Preston PR3 0HB on 5 May 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Nov 2021 TM01 Termination of appointment of Philip James Dyer as a director on 8 November 2021
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
07 May 2019 PSC01 Notification of Cheryl Jones as a person with significant control on 2 November 2018
26 Nov 2018 SH02 Sub-division of shares on 2 November 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 02/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH10 Particulars of variation of rights attached to shares
14 Nov 2018 SH08 Change of share class name or designation
14 Nov 2018 PSC07 Cessation of Philip James Dyer as a person with significant control on 2 November 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
20 Aug 2018 CH01 Director's details changed for Ms Cheryl Jones on 17 August 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02