-
NEXGIFT LIMITED - C/O Cba Business Solutions Limited, New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 08403416
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Cba Business Solutions Limited
- New Walk
- Leicester
- LE1 7JA C/O Cba Business Solutions Limited, New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-14
- Dissolved on
- 2020-04-30
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr David James King
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BONUSFOTO LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-02-28
- Last Date: 2018-02-14
-
NEXGIFT LIMITED Company Description
- NEXGIFT LIMITED is a ltd registered in United Kingdom with the Company reg no 08403416. Its current trading status is "closed". It was registered 2013-02-14. It was previously called BONUSFOTO LIMITED. It has declared SIC or NACE codes as "62012". The latest accounts are filed up to 2017-12-31.It can be contacted at C/o Cba Business Solutions Limited .
Get NEXGIFT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nexgift Limited - C/O Cba Business Solutions Limited, New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for NEXGIFT LIMITED 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-liquidation (2020-04-30) - GAZ2
-
resolution (2020-01-20) - RESOLUTIONS
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-31) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-16) - 600
-
accounts-with-accounts-type-unaudited-abridged (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-08-23) - MR04
-
accounts-amended-with-made-up-date (2017-11-28) - AAMD
-
accounts-with-accounts-type-unaudited-abridged (2017-09-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-11) - MR01
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-03-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
-
termination-director-company-with-name-termination-date (2015-01-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
termination-secretary-company-with-name-termination-date (2015-01-30) - TM02
-
appoint-person-director-company-with-name-date (2015-01-30) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-11) - MR01
-
accounts-with-accounts-type-dormant (2014-10-10) - AA
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
certificate-change-of-name-company (2014-05-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-16) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-14) - NEWINC
-
termination-director-company-with-name (2013-05-21) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-05-22) - AD01
-
termination-director-company-with-name (2013-08-02) - TM01
-
certificate-change-of-name-company (2013-08-02) - CERTNM
-
termination-director-company-with-name (2013-11-24) - TM01
-
appoint-person-secretary-company-with-name (2013-08-08) - AP03
-
appoint-person-director-company-with-name (2013-11-24) - AP01
-
appoint-person-director-company-with-name (2013-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-08-02) - AD01