Advanced company searchLink opens in new window

NEKSTECH LIMITED

Company number 08339704

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CH03 Secretary's details changed for Mrs Sarah Butler on 1 April 2019
15 Mar 2019 AD01 Registered office address changed from 1 Walnut Tree Cottages Lambourn Road Weston Newbury Berkshire RG20 8JD England to Anglo-Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 15 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 PSC01 Notification of Sarah Butler as a person with significant control on 6 April 2016
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
22 Dec 2017 PSC01 Notification of Nicholas Peter Butler as a person with significant control on 6 April 2016
20 Dec 2017 PSC01 Notification of Nicholas Peter Butler as a person with significant control on 6 April 2016
20 Dec 2017 PSC01 Notification of Sarah Butler as a person with significant control on 6 April 2016
27 Jun 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
09 Sep 2016 CH03 Secretary's details changed for Mrs Sarah Butler on 9 September 2016
09 Sep 2016 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 1 Walnut Tree Cottages Lambourn Road Weston Newbury Berkshire RG20 8JD on 9 September 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 January 2013