- Company Overview for NEXUS ENGAGE LIMITED (08482904)
- Filing history for NEXUS ENGAGE LIMITED (08482904)
- People for NEXUS ENGAGE LIMITED (08482904)
- Insolvency for NEXUS ENGAGE LIMITED (08482904)
- More for NEXUS ENGAGE LIMITED (08482904)
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) |
---|---|---|---|
27 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2024 | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2023 | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from 179 - 181 North End Road London W14 9NL England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 4 November 2021 | |
04 Nov 2021 | LIQ02 | Statement of affairs | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | PSC07 | Cessation of Nearbuy Group as a person with significant control on 15 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
02 Nov 2020 | PSC01 | Notification of Darayus Happy Minwalla as a person with significant control on 15 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 68 Above Graces High Street Tring Hertfordshire HP23 4AG England to 179 - 181 North End Road London W14 9NL on 14 October 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
09 Mar 2020 | AP01 | Appointment of Mr Happy Minwalla as a director on 6 March 2020 | |
13 Sep 2019 | TM01 | Termination of appointment of Dimitri Themelis as a director on 20 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Simon David Ellson as a director on 10 August 2019 | |
07 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
26 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AP01 | Appointment of Mr Simon David Ellson as a director on 12 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 68 Above Graces High Street Tring Hertfordshire HP23 4AG on 9 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Nicolas Standaert as a director on 1 May 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from 416 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England to 133 Whitechapel High Street London E1 7QA on 15 January 2019 | |
29 Oct 2018 | TM01 | Termination of appointment of Simon David Ellson as a director on 29 October 2018 | |
29 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Jul 2018 | AP01 | Appointment of Mr Dimitri Themelis as a director on 22 June 2018 |