- Company Overview for NEXAGE LIMITED (08689621)
- Filing history for NEXAGE LIMITED (08689621)
- People for NEXAGE LIMITED (08689621)
- More for NEXAGE LIMITED (08689621)
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
|
|
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
|
|
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|