NYX CONTRACTING UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-04-05 |
| 19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
| 19/11/2119 November 2021 | Compulsory strike-off action has been discontinued |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 09/02/219 February 2021 | DISS40 (DISS40(SOAD)) |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DINU / 26/07/2018 |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM FIRST FLOOR, BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NN8 1BZ UNITED KINGDOM |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 26/07/1826 July 2018 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
| 26/07/1826 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE IONUT DINU |
| 26/07/1826 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018 |
More Company Information
Recently Viewed
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