NEXVISTA LIMITED
Status | DISSOLVED |
Company No. | 09803464 |
Category | Private Limited Company |
Incorporated | 01 Oct 2015 |
Age | 8 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
NEXVISTA LIMITED is an dissolved private limited company with number 09803464. It was incorporated 8 years, 8 months ago, on 01 October 2015 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Change date: 2022-04-01
Old address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Vishal Shailesh Patel
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Jesal Raj Patel
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change account reference date company current extended
Date: 24 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Jesal Raj Patel
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-14
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Barbara Kahan
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-14
Officer name: Mr Vishal Shailesh Patel
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2015-10-14
New address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
Documents
Some Companies
ABILITY FURNITURE HIRE LIMITED
12 OLD BEXLEY LANE,BEXLEY,DA5 2BN
Number: | 06827723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMAT NETWORK SYSTEMS LIMITED
19 MOSS CARR ROAD,KEIGHLEY,BD21 4SA
Number: | 03170929 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GROSVENOR STREET,,W1K 3JP
Number: | 01414189 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
L R S ACCOUNTANCY SERVICES LTD
12 PARK DRIVE,NEWCASTLE UPON TYNE,NE16 4SP
Number: | 04808091 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOLFE ROAD,MAIDSTONE,ME16 8NX
Number: | 07483437 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LEYS WOOD CROFT,BIRMINGHAM,B26 3BT
Number: | 11850415 |
Status: | ACTIVE |
Category: | Private Limited Company |