NEXIS HOLDINGS PUBLIC LIMITED COMPANY

1-2 Universal House 88-94 Wentworth Street, London, E1 7SA
StatusLIQUIDATION
Company No.06616015
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEXIS HOLDINGS PUBLIC LIMITED COMPANY is an liquidation private limited company with number 06616015. It was incorporated 15 years, 11 months, 24 days ago, on 11 June 2008. The company address is 1-2 Universal House 88-94 Wentworth Street, London, E1 7SA.



Company Fillings

Liquidation compulsory winding up order

Date: 28 Jan 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vikram Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rahoul Ray

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2011

Action Date: 31 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-31

Capital : 31,979,150 EUR

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2011

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Capital : 16,375,993 EUR

Date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Walker

Documents

View document PDF

Auditors statement

Date: 30 Nov 2010

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts balance sheet

Date: 30 Nov 2010

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 30 Nov 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 30 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 30 Nov 2010

Category: Auditors

Type: AUDR

Documents

View document PDF

Reregistration private to public company

Date: 30 Nov 2010

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 163,669.1226 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-04

Capital : 163,669.1226 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-30

Capital : 163,669.1 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rahoul Ray

Change date: 2010-01-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Capital : 16,300.86817 GBP

Date: 2009-11-25

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Capital

Type: SH01

Capital : 16,300.86 GBP

Date: 2009-11-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Capital : 15,770.36 GBP

Date: 2009-11-01

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 15,194.7 GBP

Date: 2009-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Richard Walker

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Walter Filler

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rahoul Ray

Change date: 2009-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 11 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-11

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from 1 the queens walk london SE1 2AA

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 01/07/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHMAST CONSULTANCY LIMITED

WELLGARTH RIVAR ROAD,MARLBOROUGH,SN8 3PU

Number:07036138
Status:ACTIVE
Category:Private Limited Company

HOME CHARM GROUP LIMITED

WITAN GATE HOUSE,MILTON KEYNES,MK9 1BA

Number:00589383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGNACIO BERGMANN LTD

C/O JOHNSTON CARMICHAEL,LONDON,EC4A 2AB

Number:09581326
Status:LIQUIDATION
Category:Private Limited Company

NOVAK & CO CONTRACTORS LTD

46 HIGHFIELD AVENUE,LONDON,NW11 9UD

Number:11374304
Status:ACTIVE
Category:Private Limited Company

SKORSKI TRANSPORT LTD

SUITE A,GRAYS,RM17 6NG

Number:11611637
Status:ACTIVE
Category:Private Limited Company
Number:CE013574
Status:ACTIVE
Category:Charitable Incorporated Organisation

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