Advanced company searchLink opens in new window

NUEVATECH LTD

Company number 06495925

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
10 Mar 2017 AD01 Registered office address changed from 310 Stafford Road Croydon Surrey CR0 4NH to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 March 2017
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AA Total exemption full accounts made up to 5 April 2014
24 Mar 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
21 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
21 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
30 Nov 2012 AP01 Appointment of Matthew Perryman as a director
04 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
18 Mar 2011 AA Total exemption full accounts made up to 5 April 2010
01 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
05 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Joyce Mary Elizabeth Carrier on 5 March 2010
12 Dec 2009 AA Total exemption full accounts made up to 5 April 2009
17 Feb 2009 363a Return made up to 06/02/09; full list of members
11 Jun 2008 288a Director appointed joyce mary elizabeth carrier