- Company Overview for NEXGROVE PROPERTIES LIMITED (08560030)
- Filing history for NEXGROVE PROPERTIES LIMITED (08560030)
- People for NEXGROVE PROPERTIES LIMITED (08560030)
- Charges for NEXGROVE PROPERTIES LIMITED (08560030)
- More for NEXGROVE PROPERTIES LIMITED (08560030)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | DS02 | Withdraw the company strike off application | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Nov 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
24 Oct 2013 | MR01 | Registration of charge 085600300003 | |
10 Sep 2013 | MR01 | Registration of charge 085600300002 | |
10 Sep 2013 | MR01 | Registration of charge 085600300001 | |
08 Jul 2013 | AP01 | Appointment of Mr Adrian Howard Levy as a director | |
08 Jul 2013 | AP01 | Appointment of Mr Nicholas Andrew Cowell as a director | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
04 Jul 2013 | AP03 | Appointment of Ms Debra Fisher as a secretary | |
18 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Martin Lerner as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Jun 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 June 2013 | |
07 Jun 2013 | NEWINC | Incorporation |