NEANEXIUX LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Registered office address changed from 10 Glyn Collen Cardiff CF23 7ER Wales to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-10

View Document

06/08/216 August 2021 Cessation of Emma Hinde as a person with significant control on 2021-08-01

View Document

05/08/215 August 2021 Termination of appointment of Emma Hinde as a director on 2021-08-01

View Document

05/08/215 August 2021 Notification of Reynalyn Ramirez as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Appointment of Mrs Reynalyn Ramirez as a director on 2021-08-01

View Document

02/08/212 August 2021 Registered office address changed from Flat 103 Chatham Court 215 Stewarts Road London SW8 4UU England to 10 Glyn Collen Cardiff CF23 7ER on 2021-08-02

View Document

22/07/2122 July 2021 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