Advanced company searchLink opens in new window

NEXAW LIMITED

Company number 10209942

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)
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 DS02 Withdraw the company strike off application
18 May 2023 DS01 Application to strike the company off the register
21 Jul 2022 CH01 Director's details changed for Mr Mohamed Aboshanab on 20 July 2022
21 Jul 2022 PSC04 Change of details for Mr Mohamed Aboshanab as a person with significant control on 20 July 2022
21 Jul 2022 AD01 Registered office address changed from 55-59 Palmerston Rd Harrow HA3 7RR England to 483 Green Lanes London N13 4BS on 21 July 2022
30 Jun 2022 CERTNM Company name changed newteam global LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 May 2022 PSC04 Change of details for Mr Mohamed Aboshanab as a person with significant control on 28 May 2022
28 May 2022 CH01 Director's details changed for Mr Mohamed Aboshanab on 28 May 2022
28 May 2022 AD01 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 55-59 Palmerston Rd Harrow HA3 7RR on 28 May 2022
26 May 2022 CERTNM Company name changed nexaw LIMITED\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
26 May 2022 DS02 Withdraw the company strike off application
19 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 483 Green Lanes London N13 4BS on 19 May 2022
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Dec 2021 DS02 Withdraw the company strike off application
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
15 Jun 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 20-22 Wenlock Road London N1 7GU on 15 June 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates