Advanced company searchLink opens in new window

NEXUS VISA SPECIALIST LIMITED

Company number 08449907

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2020 SOAS(A) Voluntary strike-off action has been suspended
12 May 2020 DS01 Application to strike the company off the register
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
03 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
10 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
05 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom on 9 April 2014
19 Mar 2013 CERTNM Company name changed nexus visas uk LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
19 Mar 2013 CH01 Director's details changed for Mark Radloff on 19 March 2013
18 Mar 2013 NEWINC Incorporation