Advanced company searchLink opens in new window

NEXIS TECHNOLOGIES LTD

Company number 08565033

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 DS01 Application to strike the company off the register
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jan 2015 AP01 Appointment of Jason Lee Robinson as a director on 1 December 2014
03 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,500
03 Jul 2014 CH01 Director's details changed for Mr Peter James Stockton on 2 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Gary George Stockton on 2 July 2014
03 Jul 2014 CH01 Director's details changed for Mr John William Horlock on 2 July 2014
03 Jul 2014 CH03 Secretary's details changed for Mr Gary George Stockton on 2 July 2014
02 Jul 2014 AP01 Appointment of Mr Peter James Stockton as a director
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,500
25 Jul 2013 AP01 Appointment of Mr John William Horlock as a director
25 Jul 2013 AP03 Appointment of Mr Gary George Stockton as a secretary
25 Jul 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2013
25 Jul 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
25 Jul 2013 AP01 Appointment of Mr Gary George Stockton as a director
25 Jul 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
25 Jul 2013 TM01 Termination of appointment of Waris Khan as a director
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 999
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted