-
NEXUS PSL LTD - Hunter House 109 Snakes Lane West, C/O Cooper Young Ca, Woodford Green, Essex, United Kingdom
Company Information
- Company registration number
- 07491418
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hunter House 109 Snakes Lane West
- C/O Cooper Young Ca
- Woodford Green
- Essex
- IG8 0DY
- England Hunter House 109 Snakes Lane West, C/O Cooper Young Ca, Woodford Green, Essex, IG8 0DY, England UK
Management
- Managing Directors
- RADEMEYER, Frederick Christiaan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-13
- Dissolved on
- 2020-11-17
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- Mr Frederick Christiaan Rademeyer
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EGOLOGIC LIMITED
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Last Return Made Up To:
- 2017-10-13
- Annual Return
- Due Date: 2019-09-19
- Last Date: 2018-09-05
-
NEXUS PSL LTD Company Description
- NEXUS PSL LTD is a ltd registered in United Kingdom with the Company reg no 07491418. Its current trading status is "closed". It was registered 2011-01-13. It was previously called EGOLOGIC LIMITED. It has declared SIC or NACE codes as "62030". It has 1 director The latest annual return was filed up to 2017-10-13.It can be contacted at Hunter House 109 Snakes Lane West .
Get NEXUS PSL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nexus Psl Ltd - Hunter House 109 Snakes Lane West, C/O Cooper Young Ca, Woodford Green, Essex, United Kingdom
Did you know? kompany provides original and official company documents for NEXUS PSL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-11-05) - GAZ1
-
termination-secretary-company-with-name-termination-date (2019-09-10) - TM02
-
dissolved-compulsory-strike-off-suspended (2019-11-14) - DISS16(SOAS)
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-10-30) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
gazette-notice-compulsory (2018-10-02) - GAZ1
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-25) - AA
-
resolution (2017-02-21) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-02-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
-
confirmation-statement-with-updates (2016-11-08) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-06) - TM01
-
termination-director-company-with-name-termination-date (2014-09-24) - TM01
-
appoint-person-secretary-company-with-name-date (2014-10-13) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-13) - AD01
-
termination-director-company-with-name (2014-04-07) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
-
termination-director-company-with-name (2012-04-03) - TM01
-
legacy (2012-07-31) - MG01
-
legacy (2012-08-03) - MG01
-
termination-director-company-with-name (2012-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-11-12) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-11) - AD01
-
appoint-person-director-company-with-name (2011-10-17) - AP01
-
legacy (2011-07-06) - MG01
-
incorporation-company (2011-01-13) - NEWINC