This company is commonly known as Nixon Investments Ltd. The company was founded 10 years ago and was given the registration number 08836938. The firm's registered office is in HAMPTON. You can find them at Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIXON INVESTMENTS LTD |
---|---|---|
Company Number | : | 08836938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 January 2014 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England, TW12 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Brussels Road, London, England, SW11 2AF | Director | 08 January 2014 | Active |
Mr Michael Pervolianakis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Unit 4, Jardine House, 1c Claremont Road, Teddington, England, TW11 8DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Gazette | Gazette filings brought up to date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-07-16 | Gazette | Gazette filings brought up to date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2016-11-19 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.