Advanced company searchLink opens in new window

NEXENTA SYSTEMS LTD

Company number 07711715

Filter by category

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
26 Feb 2020 AD02 Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 1020 Eskdale Road Iq Winnersh Wokingham RG41 5TS
24 Feb 2020 AD01 Registered office address changed from 1020 Eskdale Road Iq Winnersh Wokingham Berkshire RG41 5TS to 30 Finsbury Square London EC2A 1AG on 24 February 2020
21 Feb 2020 LIQ01 Declaration of solvency
21 Feb 2020 600 Appointment of a voluntary liquidator
21 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-13
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Philip Colin Underwood as a director on 18 March 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Jul 2018 CH01 Director's details changed for Mr Philip Colin Underwood on 20 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Tarkan Hakki Maner on 20 July 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Tarkan Hakki Maner on 1 January 2015
01 Aug 2016 CH01 Director's details changed for Mr Philip Colin Underwood on 21 July 2015
01 Aug 2016 CH01 Director's details changed for Mr Tarkan Hakki Maner on 1 January 2015
31 May 2016 AA Accounts for a small company made up to 31 December 2015