Advanced company searchLink opens in new window

NIXTAMAL EUROPE LIMITED

Company number 10518293

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
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
  • GBP 1,000
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,000
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,000
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,000
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,000
19 Feb 2019 SH02 Sub-division of shares on 8 January 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2016-12-12
28 Dec 2016 CONNOT Change of name notice