Having been setup in 2006, Nexstone Ltd have registered office in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Nexstone Ltd. The business has 3 directors listed as Sehmi, Gurinder Kaur, Nagra, Amarjit Singh, Ali, Ashik at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAGRA, Amarjit Singh | 22 August 2006 | - | 1 |
ALI, Ashik | 09 August 2006 | 24 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEHMI, Gurinder Kaur | 09 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 August 2020 | |
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 20 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 06 October 2016 | |
AD01 - Change of registered office address | 06 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AA - Annual Accounts | 29 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2010 | |
AR01 - Annual Return | 27 August 2010 | |
AR01 - Annual Return | 04 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2006 | |
123 - Notice of increase in nominal capital | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
NEWINC - New incorporation documents | 09 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2007 | Outstanding |
N/A |
Legal charge | 21 December 2006 | Outstanding |
N/A |