NEXSTAR LEAGUE LIMITED: Filings
Overview
| Company Name | NEXSTAR LEAGUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06705725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEXSTAR LEAGUE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Anthony John Sanders as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||
Change of details for Milestone Group Plc as a person with significant control on Mar 26, 2018 | 2 pages | PSC05 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Appointment of Mr Edward Guy Meyer as a director on Jan 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lawrence Paul Cummins as a director on Jan 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Karyn Jane Augustinus as a director on Jan 14, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Jane White as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of Sean William Sydenham as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Appointment of Mr Anthony John Sanders as a director on Aug 31, 2017 | 2 pages | AP01 | ||
Director's details changed for Ms Deborah Jane White on Aug 21, 2017 | 2 pages | CH01 | ||
Registered office address changed from C/O Milestone Group Plc 1 Primrose Street London EC2A 2EX to 27 Old Gloucester Street London WC1N 3AX on Aug 21, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||
Registered office address changed from 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG to C/O Milestone Group Plc 1 Primrose Street London EC2A 2EX on Apr 27, 2017 | 2 pages | AD01 | ||
Appointment of Mr Sean William Sydenham as a director on Feb 01, 2017 | 4 pages | AP01 | ||
Termination of appointment of David John Hill as a director on Feb 01, 2017 | 2 pages | TM01 | ||
Confirmation statement made on Sep 24, 2016 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2015 | 2 pages | AA | ||
Statement of capital following an allotment of shares on Jul 17, 2015
| 3 pages | SH01 | ||
Appointment of Ms Karyn Jane Augustinus as a director on Jul 17, 2015 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0