NEXUS FIBRE SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 09032442 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 9 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NEXUS FIBRE SOLUTIONS LIMITED is an liquidation private limited company with number 09032442. It was incorporated 9 years, 11 months, 22 days ago, on 09 May 2014. The company address is C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Mortgage satisfy charge full
Date: 21 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090324420001
Documents
Resolution
Date: 19 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-09
Old address: Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX England
New address: C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Documents
Liquidation voluntary statement of affairs
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type small
Date: 31 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-15
Charge number: 090324420001
Documents
Change account reference date company previous shortened
Date: 31 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-04-29
Documents
Accounts with accounts type small
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-08
Officer name: Mr Ashley James Adams
Documents
Accounts with accounts type small
Date: 13 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 23 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Capital allotment shares
Date: 22 May 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-24
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 21 May 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 05 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley James Adams
Change date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-09
New address: Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX
Old address: Unit 7 Davis Way Fareham Hampshire PO14 1JF England
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Gerard Skilton
Change date: 2016-05-01
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Ashley James Adams
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
Old address: 232-233 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP
New address: Unit 7 Davis Way Fareham Hampshire PO14 1JF
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Certificate change of name company
Date: 23 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed people start LIMITED\certificate issued on 23/03/15
Documents
Change of name notice
Date: 04 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 07 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ccn contractors LIMITED\certificate issued on 07/01/15
Documents
Change of name notice
Date: 07 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
806 HIGH ROAD,LEYTON,E10 6AE
Number: | 10418111 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE
Number: | 09605216 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 10057062 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILL CRESCENT,LONDON,N20 8HB
Number: | 09534449 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.SMITH IT AND COMMUNICATION LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11734844 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08660879 |
Status: | ACTIVE |
Category: | Private Limited Company |