NIXAUMAS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

21/07/2121 July 2021 Registered office address changed from Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN United Kingdom to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 2021-07-21

View Document

06/07/216 July 2021 Cessation of James Lee Field as a person with significant control on 2021-06-15

View Document

05/07/215 July 2021 Notification of Jasmin Peralta as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of James Lee Field as a director on 2021-06-15

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MS JASMIN PERALTA

View Document

16/06/2116 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

16/06/2116 June 2021 Appointment of Ms Jasmin Peralta as a director on 2021-06-15

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 14 COWELL AVENUE CHELMSFORD CM1 2BY ENGLAND

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information