Advanced company searchLink opens in new window

NEXUS6 LIMITED

Company number 08731317

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)
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
  • GBP 1
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
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted