Advanced company searchLink opens in new window

J NIXON SECURITY LIMITED

Company number 12341885

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
13 Sep 2023 AD01 Registered office address changed from 46 Park View Close Stoke-on-Trent Stoke-on-Trent ST3 2BF United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 13 September 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2023 CS01 Confirmation statement made on 1 December 2022 with updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
24 Sep 2022 TM01 Termination of appointment of Samantha Louise Nixon as a director on 21 September 2022
22 Sep 2022 AP01 Appointment of Mrs Samantha Louise Nixon as a director on 21 September 2022
21 Sep 2022 PSC01 Notification of Samantha Nixon as a person with significant control on 21 September 2022
21 Sep 2022 PSC07 Cessation of Jason Paul Nixon as a person with significant control on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Jason Paul Nixon as a director on 21 September 2022
21 Sep 2022 AP01 Appointment of Mrs Samantha Louise Nixon as a director on 21 September 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1