- Company Overview for NEXUS SOURCING LIMITED (11007505)
- Filing history for NEXUS SOURCING LIMITED (11007505)
- People for NEXUS SOURCING LIMITED (11007505)
- Charges for NEXUS SOURCING LIMITED (11007505)
- More for NEXUS SOURCING LIMITED (11007505)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
20 May 2020 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
20 May 2020 | RT01 | Administrative restoration application | |
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2019 | AD01 | Registered office address changed from Severn House Hazell Drive Newport South Wales NP10 8FY United Kingdom to 22 Cae Nant Gledyr Caerphilly CF83 2BB on 17 October 2019 | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
28 Nov 2018 | MR01 | Registration of charge 110075050001, created on 28 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Office 12 C/O Zest Accountants & Bus Advisors Ltd the Orion Suite, Enterprise Way Newport Newport NP20 2DX Wales to Severn House Hazell Drive Newport South Wales NP10 8FY on 15 November 2018 | |
15 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
29 Oct 2018 | CH01 | Director's details changed for Miss Charlotte Louise Soos on 27 October 2018 | |
11 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-11
|