NEXUS COMPUTING LTD

First Floor 14 North Street, Sudbury, CO10 1RB, Suffolk, United Kingdom
StatusDISSOLVED
Company No.06289390
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 29 days

SUMMARY

NEXUS COMPUTING LTD is an dissolved private limited company with number 06289390. It was incorporated 16 years, 11 months, 27 days ago, on 21 June 2007 and it was dissolved 4 years, 9 months, 29 days ago, on 20 August 2019. The company address is First Floor 14 North Street, Sudbury, CO10 1RB, Suffolk, United Kingdom.



Company Fillings

Bona vacantia company

Date: 13 Jun 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-18

Psc name: Joshua Daniel Grant

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Grant

Notification date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: First Floor 14 North Street Sudbury Suffolk CO10 1RB

Old address: 10 North Street Parade Sudbury Suffolk CO10 1GL

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joshua Grant

Change date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Joshua Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: 10 North Street Parade Sudbury Suffolk CO10 1GL

Change date: 2015-05-07

Old address: 2 North Street Parade Sudbury Suffolk CO10 1GL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: 2 North Street Parade Sudbury Suffolk CO10 1GL

Change date: 2015-03-31

Old address: 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chivers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jason Chivers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/06/07--------- £ si 119@1=119 £ ic 1/120

Documents

View document PDF

Incorporation company

Date: 21 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPUS MANAGEMENT DEVELOPMENT LIMITED

WOBURN COURT RAILTON ROAD,BEDFORD,MK42 7PN

Number:08503324
Status:ACTIVE
Category:Private Limited Company

COLNCAPLE LIMITED

C/O WOODWARD HALE,CIRENCESTER,GL7 2AN

Number:09129537
Status:ACTIVE
Category:Private Limited Company

GREENSHED HR LIMITED

CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:10791328
Status:ACTIVE
Category:Private Limited Company

KORKLIN & COMPANY LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10874353
Status:ACTIVE
Category:Private Limited Company

LAMBERTS BEDFORD LTD

119 MIDLAND ROAD,BEDFORD,MK40 1DA

Number:10339952
Status:ACTIVE
Category:Private Limited Company

LELLIOTTS ENTERPRISES LIMITED

UNIT J. DURBAN ROAD,BOGNOR REGIS,PO22 9QT

Number:08592533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source