Advanced company searchLink opens in new window

NEXAGE LIMITED

Company number 08689621

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
16 Nov 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 16 November 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 20 February 2015
21 Apr 2015 AD01 Registered office address changed from C/O Nexage 22 Long Acre London WC2E 9LY to 21 St Thomas Street Bristol BS1 6JS on 21 April 2015
30 Dec 2014 AP01 Appointment of Ho Shin as a director on 5 December 2014
30 Dec 2014 AP01 Appointment of Andrew Jeanneret as a director on 4 December 2014
30 Dec 2014 TM01 Termination of appointment of Ernie Cormier as a director on 4 December 2014
30 Dec 2014 TM01 Termination of appointment of Joyce Bell as a director on 4 December 2014
10 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
09 Oct 2014 AD01 Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ United Kingdom to C/O Nexage 22 Long Acre London WC2E 9LY on 9 October 2014
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted