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)
|
|
11 Mar 2025 |
AD01 |
Registered office address changed from 46 Rose Lane Norwich NR1 1PN United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrews Street London EC4A 3AG on 11 March 2025
|
|
|
11 Mar 2025 |
LIQ02 |
Statement of affairs
|
|
|
11 Mar 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
11 Mar 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-03-03
|
|
|
08 Mar 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
04 Feb 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2024 |
PSC07 |
Cessation of Trudi Duncombe as a person with significant control on 28 August 2024
|
|
|
28 Aug 2024 |
PSC01 |
Notification of Daniel Robinson as a person with significant control on 27 August 2024
|
|
|
27 Aug 2024 |
TM01 |
Termination of appointment of Trudi Duncombe as a director on 27 August 2024
|
|
|
27 Aug 2024 |
AP01 |
Appointment of Mr Daniel Robinson as a director on 27 August 2024
|
|
|
20 Jun 2024 |
PSC07 |
Cessation of Daniel Mark Robinson as a person with significant control on 20 June 2024
|
|
|
20 Jun 2024 |
PSC01 |
Notification of Trudi Duncombe as a person with significant control on 19 June 2024
|
|
|
19 Jun 2024 |
TM01 |
Termination of appointment of Daniel Mark Robinson as a director on 19 June 2024
|
|
|
14 Jun 2024 |
AP01 |
Appointment of Ms Trudi Duncombe as a director on 13 June 2024
|
|
|
17 Feb 2024 |
MA |
Memorandum and Articles of Association
|
|
|
11 Jan 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
There be authorised a situation in which any director has, or may have a direct or indirect interest that conflicts or may conflict with the interests of the company to the extent that this arises as a result of any director being a director and/or a shareholder of the company/ the company resolves to create 99 ordinary shares of £1.00 each 12/11/2023
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Dec 2023 |
CS01 |
Confirmation statement made on 12 November 2023 with updates
|
|
|
18 Sep 2023 |
AA01 |
Current accounting period shortened from 31 January 2024 to 31 December 2023
|
|
|
31 Jul 2023 |
CERTNM |
Company name changed nexus 247 LIMITED\certificate issued on 31/07/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-07-28
|
|
|
28 Jul 2023 |
CS01 |
Confirmation statement made on 28 July 2023 with updates
|
|
|
28 Jul 2023 |
PSC01 |
Notification of Daniel Robinson as a person with significant control on 28 July 2023
|
|
|
28 Jul 2023 |
TM01 |
Termination of appointment of Bryan Anthony Thornton as a director on 28 July 2023
|
|
|
28 Jul 2023 |
AP01 |
Appointment of Mr Daniel Mark Robinson as a director on 28 July 2023
|
|
|
28 Jul 2023 |
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 46 Rose Lane Norwich NR1 1PN on 28 July 2023
|
|
|
28 Jul 2023 |
PSC07 |
Cessation of Cfs Secretaries Limited as a person with significant control on 28 July 2023
|
|