Download leads from Nexok and grow your business. Find out more

NXT Investments Ltd

Documents

Total Documents39
Total Pages207

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off
21 August 2018First Gazette notice for voluntary strike-off
14 August 2018Application to strike the company off the register
30 August 2017Total exemption small company accounts made up to 30 November 2016
30 August 2017Total exemption small company accounts made up to 30 November 2016
4 July 2017Registered office address changed from 145-157 st. John Street London EC1V 4PW to 28 Beaumont Avenue Wembley HA03BZ on 4 July 2017
4 July 2017Registered office address changed from 145-157 st. John Street London EC1V 4PW to 28 Beaumont Avenue Wembley HA03BZ on 4 July 2017
25 June 2017Confirmation statement made on 24 June 2017 with updates
25 June 2017Confirmation statement made on 24 June 2017 with updates
24 June 2017Termination of appointment of Neethi Shetty as a director on 14 June 2017
24 June 2017Termination of appointment of Neethi Shetty as a director on 14 June 2017
28 November 2016Confirmation statement made on 20 November 2016 with updates
28 November 2016Confirmation statement made on 20 November 2016 with updates
31 August 2016Micro company accounts made up to 30 November 2015
31 August 2016Micro company accounts made up to 30 November 2015
21 March 2016Satisfaction of charge 087830870001 in full
21 March 2016Satisfaction of charge 087830870001 in full
28 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
28 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
29 July 2015Total exemption small company accounts made up to 30 November 2014
29 July 2015Total exemption small company accounts made up to 30 November 2014
14 June 2015Director's details changed for Mrs Neethi Shetty on 1 June 2015
14 June 2015Director's details changed for Mr Nagaraj Acharya on 2 June 2015
14 June 2015Director's details changed for Mrs Neethi Shetty on 1 June 2015
14 June 2015Director's details changed for Mr Nagaraj Acharya on 2 June 2015
14 June 2015Director's details changed for Mrs Neethi Shetty on 1 June 2015
14 June 2015Director's details changed for Mr Nagaraj Acharya on 2 June 2015
21 November 2014Registered office address changed from 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY England to 145-157 St. John Street London EC1V 4PW on 21 November 2014
21 November 2014Registered office address changed from 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY England to 145-157 St. John Street London EC1V 4PW on 21 November 2014
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
17 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY on 17 November 2014
17 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY on 17 November 2014
7 May 2014Registration of charge 087830870001
7 May 2014Registration of charge 087830870001
15 April 2014Appointment of Mr Nagaraj Acharya as a director
15 April 2014Appointment of Mr Nagaraj Acharya as a director
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing