- Company Overview for NEKSTECH LIMITED (08339704)
- Filing history for NEKSTECH LIMITED (08339704)
- People for NEKSTECH LIMITED (08339704)
- More for NEKSTECH LIMITED (08339704)
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
|
|
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
|
|
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
|
|
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 |