Advanced company searchLink opens in new window

NEXIS DIRECT LTD

Company number 08564823

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)
09 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2017 AD01 Registered office address changed from Bwc Business Solutions Llp 5 Park Place Leeds West Yorkshire LS1 2RU to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 20 July 2017
15 Feb 2017 AD01 Registered office address changed from Unit 12 Elite House Warwick Street Birmingham B12 0NL England to 5 Park Place Leeds West Yorkshire LS1 2RU on 15 February 2017
14 Feb 2017 4.20 Statement of affairs with form 4.19
14 Feb 2017 600 Appointment of a voluntary liquidator
14 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
18 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 99
18 Aug 2016 AD01 Registered office address changed from Unit 1 Trunch Lane Chapel St. Leonards Skegness PE24 5TU to Unit 12 Elite House Warwick Street Birmingham B12 0NL on 18 August 2016
20 May 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 99
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Dec 2014 AP01 Appointment of Miss Jayshree Chitroda as a director on 24 September 2014
15 Sep 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 99
13 Sep 2014 TM01 Termination of appointment of Savio Anthony Gomes as a director on 1 June 2014
13 Sep 2014 TM02 Termination of appointment of Savio Gomes as a secretary on 1 June 2014
24 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 99
30 Jan 2014 AP01 Appointment of Mr Savio Anthony Gomes as a director
30 Jan 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 January 2014
30 Jan 2014 AP03 Appointment of Mr Savio Gomes as a secretary
30 Jan 2014 TM01 Termination of appointment of Nominee Director Ltd as a director