- Company Overview for NEXUS6 LIMITED (08731317)
- Filing history for NEXUS6 LIMITED (08731317)
- People for NEXUS6 LIMITED (08731317)
- Charges for NEXUS6 LIMITED (08731317)
- More for NEXUS6 LIMITED (08731317)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | PSC04 | Change of details for Mr James Matthew Corfield Syrett as a person with significant control on 14 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr James Matthew Corfield Syrett on 14 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
01 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
19 Oct 2018 | PSC01 | Notification of Louisa Syrett as a person with significant control on 1 January 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr James Matthew Corfield Syrett as a person with significant control on 1 January 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
04 Jan 2018 | AP01 | Appointment of Mrs Louisa Syrett as a director on 1 January 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from 2 Alton Rd 2 Alton Road Richmond TW9 1UJ to 10 Napoleon Road St Margrets Twickenham Surrey TW1 3EP on 14 June 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | MR01 | Registration of charge 087313170002, created on 25 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge 087313170001, created on 25 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|