NIXAE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2023-12-06 with updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Termination of appointment of Davy Sapao as a director on 2023-11-06

View Document

09/11/239 November 2023 Appointment of Mr Ellis O'brien as a director on 2023-11-06

View Document

09/11/239 November 2023 Notification of Ellis O'brien as a person with significant control on 2023-11-06

View Document

09/11/239 November 2023 Cessation of Davy Sapao as a person with significant control on 2023-11-06

View Document

24/05/2324 May 2023 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH United Kingdom to 82 Victoria Street London SW1E 5JL on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Davy Sapao as a person with significant control on 2023-05-20

View Document

24/05/2324 May 2023 Director's details changed for Mr Davy Sapao on 2023-05-20

View Document

08/05/238 May 2023 Appointment of Mr Davy Sapao as a director on 2023-05-06

View Document

08/05/238 May 2023 Cessation of Andrea Meli as a person with significant control on 2023-05-06

View Document

08/05/238 May 2023 Notification of Davy Sapao as a person with significant control on 2023-05-06

View Document

08/05/238 May 2023 Termination of appointment of Andrea Meli as a director on 2023-05-06

View Document

21/03/2321 March 2023 Termination of appointment of Jason John Carr as a director on 2023-03-20

View Document

21/03/2321 March 2023 Cessation of Jason John Carr as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Notification of Andrea Meli as a person with significant control on 2023-03-20

View Document

15/03/2315 March 2023 Appointment of Mr Jason John Carr as a director on 2023-03-14

View Document

15/03/2315 March 2023 Notification of Jason Carr as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Cessation of Andrea Meli as a person with significant control on 2023-03-13

View Document

01/03/231 March 2023 Termination of appointment of Victor Ukpong as a director on 2023-02-25

View Document

01/03/231 March 2023 Cessation of Victor Ukpong as a person with significant control on 2023-02-25

View Document

01/03/231 March 2023 Notification of Andrea Meli as a person with significant control on 2023-02-26

View Document

08/02/238 February 2023 Cessation of Andrea Meli as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Appointment of Mr Victor Ukpong as a director on 2023-02-06

View Document

08/02/238 February 2023 Notification of Victor Ukpong as a person with significant control on 2023-02-06

View Document

07/12/227 December 2022 Incorporation

View Document


More Company Information


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