- Company Overview for NWX CAPITAL (BE) LIMITED (11135081)
- Filing history for NWX CAPITAL (BE) LIMITED (11135081)
- People for NWX CAPITAL (BE) LIMITED (11135081)
- More for NWX CAPITAL (BE) LIMITED (11135081)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Sep 2021 | AD01 | Registered office address changed from 7 Downleaze Stoke Bishop Bristol BS9 1NA England to 7 Vere Street London W1G 0DG on 30 September 2021 | |
08 Sep 2021 | PSC07 | Cessation of Nwx Capital Limited as a person with significant control on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Fabio Jose Zanei on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Jason Alexander Smith as a director on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Nwx Capital Limited as a director on 8 September 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 23 Palace Gardens Terrace London W8 4SA United Kingdom to 7 Downleaze Stoke Bishop Bristol BS9 1NA on 16 August 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|