N3XT GENERATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
27/01/2527 January 2025 | Resolutions |
27/01/2527 January 2025 | Statement of affairs |
23/01/2523 January 2025 | Registered office address changed from 586 Bradford Road Batley Wakefield WF17 8LP United Kingdom to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2025-01-23 |
07/08/247 August 2024 | Appointment of Mr Matthew Lawrence Hall as a director on 2024-08-01 |
07/08/247 August 2024 | Cessation of C-Jay Barraclough as a person with significant control on 2024-08-01 |
07/08/247 August 2024 | Termination of appointment of C-Jay Barraclough as a director on 2024-08-01 |
07/08/247 August 2024 | Termination of appointment of Sharlotte Wood as a director on 2024-08-01 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-12 with updates |
07/08/247 August 2024 | Notification of Matthew Lawrence Hall as a person with significant control on 2024-08-01 |
08/02/248 February 2024 | Voluntary strike-off action has been suspended |
08/02/248 February 2024 | Voluntary strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
21/06/2321 June 2023 | Micro company accounts made up to 2023-04-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/06/2012 June 2020 | 01/06/20 STATEMENT OF CAPITAL GBP 2 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/04/2030 April 2020 | DIRECTOR APPOINTED MISS SHARLOTTE WOOD |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
19/07/1919 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | PREVEXT FROM 31/03/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company