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

Nanotex Ltd

Documents

Total Documents18
Total Pages46

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off
10 November 2018Compulsory strike-off action has been suspended
23 October 2018First Gazette notice for compulsory strike-off
1 September 2018Compulsory strike-off action has been discontinued
29 August 2018Total exemption full accounts made up to 30 November 2017
12 May 2018Compulsory strike-off action has been suspended
3 April 2018First Gazette notice for compulsory strike-off
28 January 2018Cessation of Edgar Nanevic as a person with significant control on 7 August 2017
28 January 2018Termination of appointment of Edgar Nanevic as a director on 7 August 2017
30 December 2017Confirmation statement made on 4 November 2017 with no updates
3 August 2017Micro company accounts made up to 30 November 2016
3 August 2017Micro company accounts made up to 30 November 2016
2 January 2017Registered office address changed from Flat 1, 89 Fairlop Road London E11 1BE United Kingdom to 157 Southend Arterial Road Hornchurch RM11 2SF on 2 January 2017
2 January 2017Registered office address changed from Flat 1, 89 Fairlop Road London E11 1BE United Kingdom to 157 Southend Arterial Road Hornchurch RM11 2SF on 2 January 2017
15 November 2016Confirmation statement made on 4 November 2016 with updates
15 November 2016Confirmation statement made on 4 November 2016 with updates
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing