NIXEY CONSULTANCY LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1820 September 2018 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA NIXEY / 27/06/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA NIXEY / 27/06/2018

View Document

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

View Accounts

21/06/1821 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 124 HALIBURTON ROAD TWICKENHAM TW1 1PH ENGLAND

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA NIXEY

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 4 NAMU ROAD BOURNEMOUTH BH9 2QU

View Document

11/04/1811 April 2018 CESSATION OF OLIVIA NIXEY AS A PSC

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MS EMMA NIXEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA NIXEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY OLIVIA NIXEY

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/02/1623 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA HACK

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O AVENET ACCOUNTANCY 39 ENSBURY PARK ROAD BOURNEMOUTH BH9 2SQ UNITED KINGDOM

View Document

09/01/149 January 2014 SECRETARY APPOINTED MISS OLIVIA NIXEY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/01/1221 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA NIXEY / 02/10/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 17A ST ALBANS CRESCENT, QUEENS PARK, BOURNEMOUTH DORSET BH8 9EW

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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