Advanced company searchLink opens in new window

NEXUS PROPERTY NETWORK LTD

Company number 09635697

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
09 Aug 2018 CS01 Confirmation statement made on 12 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
07 Jul 2017 PSC02 Notification of Visu Verum Ltd as a person with significant control on 13 April 2016
06 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2 September 2016
24 Aug 2016 AP01 Appointment of Mr Trevor Anthony Mills as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of James Benjamin Squirrell as a director on 24 August 2016
23 Aug 2016 CH04 Secretary's details changed for Wellco Secretaries Ltd on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 22 August 2016
07 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
10 Jun 2016 CERTNM Company name changed procurement network LTD\certificate issued on 10/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
08 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
22 Mar 2016 CERTNM Company name changed spare 115 LTD\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
22 Jun 2015 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 22 June 2015
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1