Advanced company searchLink opens in new window

NX GENERATION INTERNATIONAL LIMITED

Company number 08417466

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2022 DS01 Application to strike the company off the register
01 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Megan Louise Pretorius as a director on 20 February 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Mar 2018 TM02 Termination of appointment of Megan Louise Pretorius as a secretary on 1 September 2017
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Oct 2016 AA Micro company accounts made up to 29 February 2016
20 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5
23 Nov 2015 AA Micro company accounts made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Nov 2014 AD01 Registered office address changed from 38 Russett Close Barwell Leicester LE9 8HZ to 2 Raleigh Close Hinckley Leicestershire LE10 1RX on 3 November 2014
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted