- Company Overview for NEXUM ID LIMITED (08269052)
- Filing history for NEXUM ID LIMITED (08269052)
- People for NEXUM ID LIMITED (08269052)
- More for NEXUM ID LIMITED (08269052)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
06 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Hugo Comyn Webster on 3 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Massimiliana Smith as a person with significant control on 3 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Massimiliana Smith on 3 November 2017 | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Apr 2016 | AD02 | Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE England to C/O Fox Williams Llp 5th Floor 10 Finsbury Square London EC2A 1AF | |
23 Nov 2015 | CH04 | Secretary's details changed for Hexagon Tds Limited on 23 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH01 | Director's details changed for Massimiliana Smith on 19 November 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Jonathan Hugo Comyn Webster on 11 June 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Nicholas Gordon Comyn Webster on 11 June 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Massimiliana Smith on 11 June 2014 | |
31 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE | |
31 Oct 2014 | AD02 | Register inspection address has been changed to C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 0HP England on 11 June 2014 | |
17 Dec 2013 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW on 17 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|