Advanced company searchLink opens in new window

NEVROC ADVISORY SERVICES LIMITED

Company number 03752328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
14 Jun 2016 AC92 Restoration by order of the court
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
11 Nov 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 CERTNM Company name changed corven corporate finance LIMITED\certificate issued on 26/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-25
26 Jul 2013 TM02 Termination of appointment of Avinesh Ajit Vasant Govind as a secretary on 25 July 2013
26 Jul 2013 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 26 July 2013
19 Jun 2013 TM01 Termination of appointment of Richard William Shirley Young as a director on 11 June 2013
19 Jun 2013 TM01 Termination of appointment of John Masterman Hardy as a director on 11 June 2013
19 Jun 2013 TM01 Termination of appointment of Nicholas Duncan Beatty as a director on 11 June 2013
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Kevan Roy Jones on 1 January 2013
09 Aug 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr James Edward Stewart Basden on 1 January 2012
11 Oct 2011 AP01 Appointment of Mr John Hardy as a director on 29 September 2011
11 Oct 2011 AP01 Appointment of Hon Nicholas Duncan Beatty as a director on 29 September 2011
31 Aug 2011 AP03 Appointment of Avinesh Ajit Vasant Govind as a secretary
31 Aug 2011 TM02 Termination of appointment of Ruvimbo Parirenyatwa as a secretary
24 Aug 2011 AA Full accounts made up to 31 December 2010