NEX LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/08/2011 August 2020 DISS40 (DISS40(SOAD))

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASSAKARA ASSIMIOU

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR ANDREJS SCERBAKOVS

View Document

02/02/182 February 2018 CESSATION OF ASSAKARA ASSIMIOU AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREJS SCERBAKOVS

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSAKARA ASSIMIOU

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ASSAKARA ASSIMIOU

View Document

10/01/1810 January 2018 CESSATION OF KRISTAPS KRAMINS AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTAPS KRAMINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR NAURIS KAPOSTINS

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ UNITED KINGDOM

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR KRISTAPS KRAMINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 18 HIGH STREET BROMPTON GILLINGHAM ME7 5AQ ENGLAND

View Document

10/04/1610 April 2016 COMPANY NAME CHANGED GOLDION LTD CERTIFICATE ISSUED ON 10/04/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR NAURIS KAPOSTINS

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH MAMUN

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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