Advanced company searchLink opens in new window

NIXUS CONSTRUCTION MANAGEMENT LTD

Company number 09620792

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)
10 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2023 AD01 Registered office address changed from 80 Middlesex Street London London E1 7EZ England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 17 January 2023
17 Jan 2023 LIQ02 Statement of affairs
17 Jan 2023 600 Appointment of a voluntary liquidator
17 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
15 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 Oct 2020 TM01 Termination of appointment of Robert Frederick White as a director on 2 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 AD01 Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London London E1 7EZ on 12 September 2018
10 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Aug 2017 CS01 Confirmation statement made on 3 June 2017 with updates
10 Aug 2017 PSC02 Notification of Rise Investments Limited as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 AD01 Registered office address changed from 232 - 233 Temple Chambers 3-7 Temple Avenue EC49 0HP London EC49 0HP United Kingdom to 5-13 Trinity Street London SE1 1DB on 6 October 2016
22 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1
16 Sep 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
13 Jun 2016 MR01 Registration of charge 096207920001, created on 26 May 2016