Advanced company searchLink opens in new window

NEXUS WATER LIMITED

Company number 09611422

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
09 Apr 2017 AD01 Registered office address changed from 18 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 9 April 2017
06 Apr 2017 4.20 Statement of affairs with form 4.19
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
28 Feb 2017 AA Micro company accounts made up to 31 October 2016
02 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
01 Dec 2016 TM01 Termination of appointment of James Michael Hallam Murray as a director on 18 November 2016
24 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
03 Jun 2015 CERTNM Company name changed riverside corporation LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
03 Jun 2015 CONNOT Change of name notice
28 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted