- Company Overview for NEXUS RENEWABLES LIMITED (08290570)
- Filing history for NEXUS RENEWABLES LIMITED (08290570)
- People for NEXUS RENEWABLES LIMITED (08290570)
- Charges for NEXUS RENEWABLES LIMITED (08290570)
- More for NEXUS RENEWABLES LIMITED (08290570)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | CH01 | Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | AA01 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
04 Jul 2018 | PSC02 | Notification of Greencoat Solar Assets I Limited as a person with significant control on 28 June 2017 | |
04 Jul 2018 | AD04 | Register(s) moved to registered office address C/O Low Carbon Ltd 13 Berkeley Street, London W1J 8DU | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | SH19 |
Statement of capital on 19 December 2017
|
|
19 Dec 2017 | CAP-SS | Solvency Statement dated 27/11/17 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CH03 | Secretary's details changed for Anish Parmar on 4 October 2017 | |
24 Jul 2017 | MR04 | Satisfaction of charge 082905700001 in full | |
12 Jul 2017 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 29 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Ms Karin Kaiser as a director on 29 June 2017 | |
12 Jul 2017 | AP03 | Appointment of Anish Parmar as a secretary on 29 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 29 June 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 29 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 29 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of David Andrew Mcdonald as a director on 29 June 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 4 Kings Row, Armstrong Road Maidstone Kent England ME15 6AQ England to C/O Low Carbon Ltd 13 Berkeley Street, London W1J 8DU on 6 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |