NEXION INVESTMENT LTD
Status | ACTIVE |
Company No. | 10025609 |
Category | Private Limited Company |
Incorporated | 25 Feb 2016 |
Age | 8 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 20 days |
SUMMARY
NEXION INVESTMENT LTD is an active private limited company with number 10025609. It was incorporated 8 years, 3 months, 8 days ago, on 25 February 2016 and it was dissolved 2 years, 8 months, 20 days ago, on 14 September 2021. The company address is Corner Chambers Corner Chambers, Birmingham, B24 9ND, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type dormant
Date: 17 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type dormant
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Administrative restoration company
Date: 21 Feb 2022
Category: Restoration
Type: RT01
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-12
Psc name: Jozef Hajos
Documents
Withdrawal of a person with significant control statement
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-25
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Appoint person director company with name date
Date: 13 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stella Georgette Port-Louis
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 13 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jozsef Hajos
Termination date: 2019-07-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Administrative restoration company
Date: 01 Mar 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-10
Officer name: Mr Jozsef Hajos
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Georgette Port-Louis
Termination date: 2016-05-10
Documents
Some Companies
CAMBRIDGE SENSOR INNOVATION LIMITED
7 HASLINGFIELD ROAD,CAMBRIDGE,CB23 1ER
Number: | 09449170 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 OLD MARYLEBONE ROAD,LONDON,NW1 5RE
Number: | 11734847 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003418 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
96 WELLINGTON STREET,PRESTON,PR1 8TR
Number: | 11228294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
178 THE MOORS,OXFORDSHIRE,OX5 2AD
Number: | 04958494 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURRENDEN LODGE BRIGHTON LIMITED
47 OLD STEINE,BRIGHTON,BN1 1NW
Number: | 04668746 |
Status: | ACTIVE |
Category: | Private Limited Company |