NXG WINDOWS LTD

SC578888: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD
StatusDISSOLVED
Company No.SC578888
CategoryPrivate Limited Company
Incorporated13 Oct 2017
Age6 years, 7 months, 9 days
JurisdictionScotland
Dissolution25 Jan 2022
Years2 years, 3 months, 28 days

SUMMARY

NXG WINDOWS LTD is an dissolved private limited company with number SC578888. It was incorporated 6 years, 7 months, 9 days ago, on 13 October 2017 and it was dissolved 2 years, 3 months, 28 days ago, on 25 January 2022. The company address is SC578888: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-11

Default address: PO Box 24072, Sc578888: Companies House Default Address, Edinburgh, EH3 1FD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Campbell West

Termination date: 2020-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Daniel Lindsay

Termination date: 2019-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-12

Officer name: Mr John Mcleod

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 24 24 Canning Street Edinburgh EH3 8EG Scotland

New address: 24 Canning Street Edinburgh EH3 8EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: 24 24 Canning Street Edinburgh EH3 8EG

Change date: 2019-04-17

Old address: Cbc House 24 Canning Street Edinburgh Lothian EH3 8EG Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Rhys Campbell West

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Lindsay

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Grant Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Grant Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-23

Officer name: Mr John Daniel Lindsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: Cbc House 24 Canning Street Edinburgh Lothian EH3 8EG

Old address: 3 Yarrow Crescent Bishopton PA7 5ED Scotland

Documents

View document PDF

Incorporation company

Date: 13 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTOR WEALTH MANAGEMENT LIMITED

5 OMEGA PARK,ALTON,GU34 2QE

Number:07773485
Status:ACTIVE
Category:Private Limited Company

HEALTHY TALENT RECRUITMENT LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:10803497
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MAINTENANCE LTD

UNIT 10 EASTER PARK,MIDDLESBROUGH,TS2 1RY

Number:09881283
Status:ACTIVE
Category:Private Limited Company

IMPRESSION HEALTH AND SUPPORT LIVERPOOL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10901639
Status:ACTIVE
Category:Private Limited Company

KOLOPHON LTD

97 LONDON ROAD,SLOUGH,SL3 7RS

Number:07666305
Status:ACTIVE
Category:Private Limited Company

PAPA JOHN'S (GB) LIMITED

PAPA JOHN'S UK & EUROPEAN CAMPUS 11 NORTHFIELD DRIVE,MILTON KEYNES,MK15 0DQ

Number:02569801
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