Advanced company searchLink opens in new window

GYSBP (NEXUS) LIMITED

Company number 07970563

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 Jan 2023 BONA Bona Vacantia disclaimer
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from Calthorpe House Alexandra Road Great Yarmouth NR30 2HW England to Priory Centre Priory Plain Great Yarmouth NR30 1NW on 6 March 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
14 May 2018 PSC09 Withdrawal of a person with significant control statement on 14 May 2018
08 Mar 2018 PSC02 Notification of Great Yarmouth Schools and Business Partnership as a person with significant control on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 4a Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES to Calthorpe House Alexandra Road Great Yarmouth NR30 2HW on 15 March 2017
03 Feb 2017 AA Total exemption full accounts made up to 31 January 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
29 Jan 2016 AA Full accounts made up to 31 January 2015
22 Oct 2015 TM01 Termination of appointment of Simon Fox as a director on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Simon Gerard Coward as a director on 22 October 2015
13 Apr 2015 AP01 Appointment of Mrs Carol Ann Elkerton as a director on 6 April 2015
26 Mar 2015 TM01 Termination of appointment of Flavio Vettese as a director on 1 February 2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100