NEXGIFT LIMITED

C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA
StatusDISSOLVED
Company No.08403416
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution30 Apr 2020
Years4 years, 16 days

SUMMARY

NEXGIFT LIMITED is an dissolved private limited company with number 08403416. It was incorporated 11 years, 3 months, 2 days ago, on 14 February 2013 and it was dissolved 4 years, 16 days ago, on 30 April 2020. The company address is C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Old address: The Fairway Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ

New address: C/O Cba Business Solutions Limited New Walk Leicester LE1 7JA

Change date: 2018-11-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084034160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 084034160002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

New address: The Fairway Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ

Old address: 1 Burdett Way Repton Derby DE65 6GA England

Change date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Martin

Termination date: 2015-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Martin

Termination date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James King

Appointment date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Matthew John Talbot

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084034160001

Charge creation date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Talbot

Documents

View document PDF

Certificate change of name company

Date: 14 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bonusfoto LIMITED\certificate issued on 14/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: the Fairway Langham Park Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ

Change date: 2014-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David King

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Martin

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: the Coach House 4 St. Winifreds Court Kingston-on-Soar Nottingham NG11 0DQ England

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smart vision solutions LIMITED\certificate issued on 02/08/13

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Talbot

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: 1 Burdett Way Repton Derby Derbyshire DE65 6GA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Talbot

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James King

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10617476
Status:ACTIVE
Category:Private Limited Company

GM FURUK TRUST LTD

116 ROUNDTHORN ROAD,LANCASHIRE,OL4 1QL

Number:10472187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEETRO.INC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10817851
Status:ACTIVE
Category:Private Limited Company

PARCEL GUARD LTD

MERCHANT HOUSE,NEWCASTLE UPON TYNE,NE1 1EE

Number:11551268
Status:ACTIVE
Category:Private Limited Company

RA WILKINS CONSULTANT LIMITED

46 DALE CLOSE,COLCHESTER,CO3 0FG

Number:09356971
Status:ACTIVE
Category:Private Limited Company

TABLECROWD GROUP LIMITED

FLAT A406,LONDON,N1 3LY

Number:11561762
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