- Company Overview for NEXUS SHL LLP (OC363627)
- Filing history for NEXUS SHL LLP (OC363627)
- People for NEXUS SHL LLP (OC363627)
- Charges for NEXUS SHL LLP (OC363627)
- More for NEXUS SHL LLP (OC363627)
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) |
---|---|---|---|
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
27 Apr 2021 | LLCS01 | Confirmation statement made on 8 April 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
08 Jun 2020 | LLCS01 | Confirmation statement made on 8 April 2020 with no updates | |
08 Jun 2020 | LLCH02 | Member's details changed for Store House London Ltd on 8 April 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
26 Feb 2020 | LLAD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 26 February 2020 | |
27 Nov 2019 | LLAA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Apr 2019 | LLCS01 | Confirmation statement made on 8 April 2019 with no updates | |
07 Mar 2019 | LLCH02 | Member's details changed for Jrc Enterprise Solutions Ltd on 21 February 2019 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Apr 2018 | LLCS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | LLCH01 | Member's details changed for Mr Jamie Richard Chapman on 6 April 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | LLPSC04 | Change of details for Mr Jamie Richard Chapman as a person with significant control on 16 January 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | LLCS01 | Confirmation statement made on 8 April 2017 with updates | |
14 Dec 2016 | LLCH01 | Member's details changed for Mr Jamie Richard Chapman on 14 December 2016 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
30 Jul 2016 | LLMR01 | Registration of charge OC3636270002, created on 27 July 2016 | |
20 May 2016 | LLAR01 | Annual return made up to 8 April 2016 | |
22 Apr 2016 | LLAA01 | Change of accounting reference date | |
30 Dec 2015 | LLMR04 | Satisfaction of charge OC3636270001 in full |