NEDEX PROPERTY SERVICES LIMITED

43 Devonshire Street, London, W1G 7AL
StatusDISSOLVED
Company No.09091954
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age10 years
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 25 days

SUMMARY

NEDEX PROPERTY SERVICES LIMITED is an dissolved private limited company with number 09091954. It was incorporated 10 years ago, on 18 June 2014 and it was dissolved 2 years, 6 months, 25 days ago, on 23 November 2021. The company address is 43 Devonshire Street, London, W1G 7AL.



Company Fillings

Gazette dissolved compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Hall

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hall

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linzi Ann Dalton

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Linzi Dalton

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linzi Ann Dalton

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Alex May Dalton

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-3 WENLOCK LLP

THE COURTYARD BUILDING,LONDON,W1T 1AU

Number:OC407593
Status:ACTIVE
Category:Limited Liability Partnership

ABBOT BUILDING REFURBISHMENT LIMITED

MIDDLESTREET HOUSE,TAUNTON,TA1 1GH

Number:02594997
Status:LIQUIDATION
Category:Private Limited Company
Number:SL004690
Status:ACTIVE
Category:Limited Partnership

MERSEC (NOMINEES 1003) LIMITED

C/O TURCAN CONNELL,LONDON,W1K 1AW

Number:04135944
Status:ACTIVE
Category:Private Limited Company

ROMTEX (UK) LIMITED

74A HIGH STREET WANSTEAD,,E11 2RJ

Number:03838776
Status:ACTIVE
Category:Private Limited Company

SOLOMON HAULAGE LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11240022
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