Advanced company searchLink opens in new window

NEXUM INTERACTIVE LIMITED

Company number 04985732

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 DS01 Application to strike the company off the register
19 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AP01 Appointment of Dirk Schemmann as a director on 1 June 2012
01 Jun 2012 TM01 Termination of appointment of Christoph Alexander Freiherr Von Dellingshausen as a director on 31 May 2012
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
31 Dec 2010 AD03 Register(s) moved to registered inspection location
31 Dec 2010 AD02 Register inspection address has been changed
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 TM01 Termination of appointment of Mike Camerling as a director
05 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
05 Jan 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mike Willem Camerling on 1 October 2009
23 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
21 Oct 2009 AP01 Appointment of Mr Christoph Alexander Freiherr Von Dellingshausen as a director
27 Aug 2009 CERTNM Company name changed pironet ndh LIMITED\certificate issued on 27/08/09
30 Jun 2009 288c Director's Change of Particulars / mike camerling / 10/06/2009 / HouseName/Number was: , now: yards end farm; Street was: 54 long plough, now: buckingham road; Post Town was: aston clinton, now: buckingham; Post Code was: HP22 5HB, now: HP22 4EF
12 Dec 2008 363a Return made up to 05/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 05/12/05; full list of members; amend