NEXGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM BANK CHAMBERS 2 MOSS STREET LIVERPOOL MERSEYSIDE L6 1HF

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/07/18

View Document

20/11/1820 November 2018 PREVSHO FROM 30/06/2019 TO 11/07/2018

View Document

07/08/187 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

28/07/1828 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/07/1828 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/07/1828 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1811 July 2018 Annual accounts for year ending 11 Jul 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090004

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090007

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090005

View Document

01/06/181 June 2018 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090006

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079210090007

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079210090006

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090001

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090003

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090002

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079210090005

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079210090004

View Document

06/03/146 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ROBERT JAMES COOPER

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079210090003

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079210090001

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079210090002

View Document

01/05/131 May 2013 DIRECTOR APPOINTED DAVID KEMBLE

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/02/126 February 2012 DIRECTOR APPOINTED MR DAVID WILLIAM LEE

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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