- Company Overview for NEXUS WATER LIMITED (09611422)
- Filing history for NEXUS WATER LIMITED (09611422)
- People for NEXUS WATER LIMITED (09611422)
- Insolvency for NEXUS WATER LIMITED (09611422)
- More for NEXUS WATER LIMITED (09611422)
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) |
---|---|---|---|
04 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
09 Apr 2017 | AD01 | Registered office address changed from 18 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 9 April 2017 | |
06 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AA | Micro company accounts made up to 31 October 2016 | |
02 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 October 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of James Michael Hallam Murray as a director on 18 November 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
03 Jun 2015 | CERTNM |
Company name changed riverside corporation LIMITED\certificate issued on 03/06/15
|
|
03 Jun 2015 | CONNOT | Change of name notice | |
28 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-28
|