- Company Overview for NEXUS PROPERTY NETWORK LTD (09635697)
- Filing history for NEXUS PROPERTY NETWORK LTD (09635697)
- People for NEXUS PROPERTY NETWORK LTD (09635697)
- More for NEXUS PROPERTY NETWORK LTD (09635697)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
07 Jul 2017 | PSC02 | Notification of Visu Verum Ltd as a person with significant control on 13 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Sep 2016 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Trevor Anthony Mills as a director on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of James Benjamin Squirrell as a director on 24 August 2016 | |
23 Aug 2016 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 22 August 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
10 Jun 2016 | CERTNM |
Company name changed procurement network LTD\certificate issued on 10/06/16
|
|
08 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
22 Mar 2016 | CERTNM |
Company name changed spare 115 LTD\certificate issued on 22/03/16
|
|
22 Jun 2015 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 22 June 2015 | |
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|