NYX CONTRACTING UK LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DINU / 26/07/2018

View Document

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

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/07/1826 July 2018 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE IONUT DINU

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

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