- Company Overview for NIXTAMAL EUROPE LIMITED (10518293)
- Filing history for NIXTAMAL EUROPE LIMITED (10518293)
- People for NIXTAMAL EUROPE LIMITED (10518293)
- Insolvency for NIXTAMAL EUROPE LIMITED (10518293)
- More for NIXTAMAL EUROPE LIMITED (10518293)
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) |
---|---|---|---|
15 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | LIQ02 | Statement of affairs | |
22 Apr 2020 | AD01 | Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ United Kingdom to Cvr Global Llp 5 Prospect House Meridians Close Ocean Way Southampton SO14 3TJ on 22 April 2020 | |
17 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | PSC01 | Notification of Juan Pablo Ballesteros Canales as a person with significant control on 29 January 2019 | |
12 Jun 2019 | PSC01 | Notification of Alastair Charles Westwood as a person with significant control on 29 January 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr David Upton Powell as a person with significant control on 29 January 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
19 Feb 2019 | SH02 | Sub-division of shares on 8 January 2019 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
03 Dec 2018 | AP01 | Appointment of Juan Pablo Ballesteros Canales as a director on 3 December 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr Alastair Charles Westwood as a director on 8 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
28 Dec 2016 | CERTNM |
Company name changed dup holdings LIMITED\certificate issued on 28/12/16
|
|
28 Dec 2016 | CONNOT | Change of name notice |