Advanced company searchLink opens in new window

NEXIT SOLUTIONS LTD

Company number 10505971

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
04 Apr 2018 TM01 Termination of appointment of Simon White as a director on 31 March 2018
05 Feb 2018 TM01 Termination of appointment of Jason Stewart Hunter as a director on 5 February 2018
05 Dec 2017 AA Micro company accounts made up to 31 August 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 117
12 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 117
03 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 53
24 Apr 2017 AP01 Appointment of Mr Jason Stewart Hunter as a director on 24 April 2017
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 43
05 Jan 2017 AP01 Appointment of Mr Simon White as a director on 4 January 2017
01 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-01
  • GBP .01