NEXIS TECHNOLOGIES LTD

45 City Road, Chester, CH1 3AE
StatusDISSOLVED
Company No.08565033
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution19 Jul 2016
Years7 years, 9 months, 28 days

SUMMARY

NEXIS TECHNOLOGIES LTD is an dissolved private limited company with number 08565033. It was incorporated 10 years, 11 months, 5 days ago, on 11 June 2013 and it was dissolved 7 years, 9 months, 28 days ago, on 19 July 2016. The company address is 45 City Road, Chester, CH1 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Lee Robinson

Appointment date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-02

Officer name: Mr Peter James Stockton

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary George Stockton

Change date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-02

Officer name: Mr John William Horlock

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-02

Officer name: Mr Gary George Stockton

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Stockton

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Horlock

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary George Stockton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2013-07-25

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary George Stockton

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2013-07-25

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB SK LTD

3 ORBIS WHARF,LONDON,SW11 3GW

Number:10968002
Status:ACTIVE
Category:Private Limited Company

HULAM FARM BIOGAS LTD

4TH FLOOR,LONDON,E1 6DY

Number:11284104
Status:ACTIVE
Category:Private Limited Company

INFLATABLE RECORDS LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:07664518
Status:ACTIVE
Category:Private Limited Company

NEARWAY LTD

184 ACTON LANE,LONDON,NW10 7NH

Number:09578666
Status:ACTIVE
Category:Private Limited Company

SJ KWON LIMITED

38 CANNERS WAY,STRATFORD-UPON-AVON,CV37 0BJ

Number:10718040
Status:ACTIVE
Category:Private Limited Company

STM CONSULTANTS LTD

4 WINDERMERE ROAD,HARTLEPOOL,TS25 5BS

Number:08434100
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