NIXSHAY LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/09/2425 September 2024 Statement of affairs

View Document

25/09/2425 September 2024 Appointment of a voluntary liquidator

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Registered office address changed from 13 Morley Road Radcliffe Manchester M26 3GR England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-09-25

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from 88 Alexandra Road Radcliffe Manchester M26 1HW England to 13 Morley Road Radcliffe Manchester M26 3GR on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Miss Nicola Maria Murphy as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of Seamus Michael Mccrory as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Seamus Michael Mccrory as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MISS NICOLA MARIA MURPHY

View Document

07/02/207 February 2020 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