- Company Overview for NEXUS INVESTMENT HOLDINGS CORP. LTD. (SC366044)
- Filing history for NEXUS INVESTMENT HOLDINGS CORP. LTD. (SC366044)
- People for NEXUS INVESTMENT HOLDINGS CORP. LTD. (SC366044)
- More for NEXUS INVESTMENT HOLDINGS CORP. LTD. (SC366044)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 5 Mitchell Street Suite 4151 Edinburgh United Kingdom to Suite 4151 Mitchell House, 5 Mitchell Street Edinburgh EH6 7BD on 4 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
23 Sep 2022 | AD01 | Registered office address changed from 9a Tinto Place Edinburgh EH6 5GD to 5 Mitchell Street Suite 4151 Edinburgh on 23 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr. Volodymyr Fedosov as a person with significant control on 19 March 2021 | |
23 Sep 2022 | CH01 | Director's details changed for Volodymyr Fedosov on 19 March 2021 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
01 Mar 2022 | TM01 | Termination of appointment of Kenneth Morrison as a director on 30 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
21 Apr 2021 | TM01 | Termination of appointment of Olena Shlykova as a director on 19 March 2021 | |
21 Apr 2021 | PSC01 | Notification of Volodymyr Fedosov as a person with significant control on 19 March 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Alpha P Secretaries Limited as a secretary on 19 March 2021 | |
21 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to 9a Tinto Place Edinburgh EH6 5GD on 8 April 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Apr 2021 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 11 April 2019 with no updates |