This company is commonly known as Nixus Construction Management Ltd. The company was founded 8 years ago and was given the registration number 09620792. The firm's registered office is in LONDON. You can find them at 80 Middlesex Street, , London, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NIXUS CONSTRUCTION MANAGEMENT LTD |
---|---|---|
Company Number | : | 09620792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Middlesex Street, London, London, England, E1 7EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaconsfield Road, St Albans, AL1 3RD | Director | 03 June 2015 | Active |
80 Middlesex Street, London, England, E1 7EZ | Director | 03 June 2015 | Active |
Rise Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5-13 Trinity Street, London, United Kingdom, SE1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-16 | Accounts | Change account reference date company current extended. | Download |
2016-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.