- Company Overview for NEXIT SOLUTIONS LTD (10505971)
- Filing history for NEXIT SOLUTIONS LTD (10505971)
- People for NEXIT SOLUTIONS LTD (10505971)
- More for NEXIT SOLUTIONS LTD (10505971)
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
|
|
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
|
|
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
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
|
|
05 Jan 2017 | AP01 | Appointment of Mr Simon White as a director on 4 January 2017 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|