- Company Overview for NEXUS TRANSITION LTD (07713668)
- Filing history for NEXUS TRANSITION LTD (07713668)
- People for NEXUS TRANSITION LTD (07713668)
- More for NEXUS TRANSITION LTD (07713668)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom to 8 Church Green East Redditch B98 4BP on 12 September 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Nov 2012 | CERTNM |
Company name changed nexus security solutions LTD\certificate issued on 23/11/12
|
|
24 Oct 2012 | AD01 | Registered office address changed from 53 Ambleside Road Lightwater Surrey GU18 5TA on 24 October 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
08 Aug 2012 | CH01 | Director's details changed for Mr Paul Terence John Moynan on 10 January 2012 | |
08 Aug 2012 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary | |
09 May 2012 | CERTNM |
Company name changed nexus premier LIMITED\certificate issued on 09/05/12
|
|
09 May 2012 | CONNOT | Change of name notice | |
17 Apr 2012 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom on 17 April 2012 | |
21 Jul 2011 | NEWINC | Incorporation |