NXSTP LIMITED

Regus City South Tower Regus City South Tower, London, BR1 1LR, Bromley
StatusDISSOLVED
Company No.08407075
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution05 Dec 2019
Years4 years, 5 months, 23 days

SUMMARY

NXSTP LIMITED is an dissolved private limited company with number 08407075. It was incorporated 11 years, 3 months, 10 days ago, on 18 February 2013 and it was dissolved 4 years, 5 months, 23 days ago, on 05 December 2019. The company address is Regus City South Tower Regus City South Tower, London, BR1 1LR, Bromley.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Airport House Purley Way Croydon Surrey CR0 0XZ

Change date: 2019-02-27

New address: Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: 6 Oakcroft Slough SL2 2FD United Kingdom

New address: Airport House Purley Way Croydon Surrey CR0 0XZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Mr Vidhyadharan Viruthagiri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

New address: 6 Oakcroft Slough SL2 2FD

Old address: Flat 2 the Grange Gresham Road Staines TW18 2BN

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vidhyadharan Viruthagiri

Change date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date

Date: 25 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 PROPERTY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11571204
Status:ACTIVE
Category:Private Limited Company

ALLGOO CORPORATION LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL010828
Status:ACTIVE
Category:Limited Partnership

E.M.D. CRABTREE LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:09501154
Status:ACTIVE
Category:Private Limited Company

ORBITAL POWER LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07388593
Status:ACTIVE
Category:Private Limited Company

P & S 09 LTD

5 CONNAUGHT ROAD,LONDON,E11 4AB

Number:07038528
Status:ACTIVE
Category:Private Limited Company

RIACT CONSULTING LTD

DERWENT HOUSE WOOD STREET,CONSETT,DH8 0JE

Number:11891022
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