NEX FINANCE LIMITED

08809425
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
30 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
04 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Oct 2021 address Change Sail Address Company With New Address 3 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jul 2021 officers Termination of appointment of director (Richard Joseph Bodnum) 1 Buy now
21 Jul 2021 officers Termination of appointment of director (Kathleen Marie Cronin) 1 Buy now
19 May 2021 officers Change of particulars for director (Mr Richard Joseph Bodnum) 2 Buy now
22 Mar 2021 officers Termination of appointment of director (William Frederick Knottenbelt) 1 Buy now
22 Mar 2021 officers Appointment of director (James Bray) 2 Buy now
20 Jan 2021 accounts Annual Accounts 21 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2020 officers Termination of appointment of director (Ranjit Paul) 1 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Deborah Anne Abrehart) 1 Buy now
02 Jan 2020 accounts Annual Accounts 19 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Appointment of director (Adrienne Hilary Seaman) 2 Buy now
07 Oct 2019 officers Appointment of director (Mr Richard Joseph Bodnum) 2 Buy now
07 Oct 2019 officers Appointment of director (Ms Kathleen Marie Cronin) 2 Buy now
07 Oct 2019 officers Appointment of director (William Frederick Knottenbelt) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Allan Samuel Aldridge) 1 Buy now
16 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 officers Change of particulars for secretary (Mrs Deborah Anne Abrehart) 1 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 16 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 officers Appointment of director (Ranjit Paul) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (David Charles Ireland) 1 Buy now
03 Jun 2018 officers Appointment of director (Allan Samuel Aldridge) 2 Buy now
31 May 2018 officers Termination of appointment of director (John Henry Moule Chamberlain) 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 15 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 resolution Resolution 3 Buy now
11 Jan 2017 accounts Annual Accounts 14 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 officers Appointment of director (John Henry Moule Chamberlain) 2 Buy now
09 May 2016 officers Termination of appointment of director (David Stephen Gregg) 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 14 Buy now
06 Jan 2015 officers Termination of appointment of director (Stephen Gerard Caplen) 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
17 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
17 Oct 2014 insolvency Solvency Statement dated 16/10/14 1 Buy now
17 Oct 2014 resolution Resolution 2 Buy now
16 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Oct 2014 capital Return of Allotment of shares 3 Buy now
17 Sep 2014 officers Appointment of director (Mr David Stephen Gregg) 2 Buy now
07 Jul 2014 capital Return of Allotment of shares 3 Buy now
17 Jun 2014 officers Termination of appointment of director (Deborah Abrehart) 1 Buy now
29 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Dec 2013 officers Termination of appointment of director (Adrian Levy) 1 Buy now
25 Dec 2013 officers Termination of appointment of director (David Pudge) 1 Buy now
25 Dec 2013 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
24 Dec 2013 officers Appointment of director (Mr David Charles Ireland) 2 Buy now
24 Dec 2013 officers Appointment of director (Mrs Deborah Anne Abrehart) 2 Buy now
24 Dec 2013 officers Appointment of secretary (Mrs Deborah Anne Abrehart) 2 Buy now
24 Dec 2013 officers Appointment of director (Mr Stephen Gerard Caplen) 2 Buy now
24 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 resolution Resolution 27 Buy now
17 Dec 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2013 incorporation Incorporation Company 56 Buy now