- Company Overview for NXO COMMUNICATIONS LTD (08250187)
- Filing history for NXO COMMUNICATIONS LTD (08250187)
- People for NXO COMMUNICATIONS LTD (08250187)
- Registers for NXO COMMUNICATIONS LTD (08250187)
- More for NXO COMMUNICATIONS LTD (08250187)
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
|
|
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
|