Advanced company searchLink opens in new window

NEZ LIMITED

Company number 10280592

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
12 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
03 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
24 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 PSC08 Notification of a person with significant control statement
02 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 January 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
21 Oct 2019 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 21 October 2019
16 Sep 2019 PSC04 Change of details for Mr Joe Phillip Zender as a person with significant control on 31 January 2017
16 Sep 2019 CS01 Confirmation statement made on 14 July 2019 with updates
16 Sep 2019 PSC07 Cessation of Joe Phillip Zender as a person with significant control on 14 January 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 179.72
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 MA Memorandum and Articles of Association
04 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 173.05
07 Jan 2019 AP01 Appointment of Mr Byron Ferguson as a director on 23 December 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with updates
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 140.43
23 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates