NEXTGUIDE LIMITED
Company Documents
Date | Description |
---|---|
27/01/2327 January 2023 | Final Gazette dissolved following liquidation |
27/01/2327 January 2023 | Final Gazette dissolved following liquidation |
27/10/2227 October 2022 | Return of final meeting in a creditors' voluntary winding up |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2210 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
06/10/216 October 2021 | Appointment of a voluntary liquidator |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
04/10/214 October 2021 | Statement of affairs |
02/10/212 October 2021 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-10-02 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/03/186 March 2018 | FIRST GAZETTE |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 04/10/2016 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 04/10/2016 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 21/12/2015 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 21/12/2015 |
20/04/1620 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3MA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | APPOINTMENT TERMINATED, DIRECTOR IVANA SELLERS |
13/05/1313 May 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | FIRST GAZETTE |
10/07/1210 July 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
07/12/117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | DIRECTOR APPOINTED KEITH SELLERS |
06/04/096 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
18/05/0718 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/04/0624 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0518 August 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | SECRETARY'S PARTICULARS CHANGED |
05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: FIRST FLOOR 30 GREAT PORTLAND STREET LONDON W1W 8QT |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ELLIOT HOUSE 109 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN |
26/03/0426 March 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0419 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/08/036 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
20/03/0320 March 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
15/05/0215 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
27/12/0127 December 2001 | NEW DIRECTOR APPOINTED |
27/12/0127 December 2001 | NEW SECRETARY APPOINTED |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 2 MEADOWS CLOSE WISEMAN ROAD LONDON E10 7DH |
29/10/0129 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0124 October 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
13/03/0113 March 2001 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
17/06/9917 June 1999 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH |
17/06/9917 June 1999 | NEW SECRETARY APPOINTED |
17/06/9917 June 1999 | NEW DIRECTOR APPOINTED |
17/06/9917 June 1999 | SECRETARY RESIGNED |
17/06/9917 June 1999 | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
11/11/9811 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
21/06/9821 June 1998 | RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
19/06/9819 June 1998 | SECRETARY'S PARTICULARS CHANGED |
19/06/9819 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
25/01/9825 January 1998 | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
14/01/9814 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
24/07/9724 July 1997 | S252 DISP LAYING ACC 01/05/97 |
21/07/9721 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 09/07/97 |
17/07/9717 July 1997 | REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH |
28/06/9628 June 1996 | DIRECTOR'S PARTICULARS CHANGED |
28/06/9628 June 1996 | SECRETARY'S PARTICULARS CHANGED |
28/06/9628 June 1996 | REGISTERED OFFICE CHANGED ON 28/06/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL |
28/06/9628 June 1996 | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS |
25/09/9525 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/09/9525 September 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/9525 September 1995 | REGISTERED OFFICE CHANGED ON 25/09/95 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON EC1B 5EL |
25/09/9525 September 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/09/9525 September 1995 | ADOPT MEM AND ARTS 23/03/95 |
28/03/9528 March 1995 | REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 120 EAST ROAD LONDON N1 6AA |
14/03/9514 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEXTGUIDE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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