- Company Overview for NEXIS DIRECT LTD (08564823)
- Filing history for NEXIS DIRECT LTD (08564823)
- People for NEXIS DIRECT LTD (08564823)
- Insolvency for NEXIS DIRECT LTD (08564823)
- More for NEXIS DIRECT LTD (08564823)
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
|
|
18 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
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
|
|
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
|
|
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
|
|
30 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
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 |