Advanced company searchLink opens in new window

NIVRON LIMITED

Company number 10029924

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from Suite 10B 17-23 Queen Street Deal Kent CT14 6EY England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 12 January 2022
07 Sep 2021 AD03 Register(s) moved to registered inspection location Woodland Place Properties Hurricane Way Wickford SS11 8YB
07 Sep 2021 AD02 Register inspection address has been changed to Woodland Place Properties Hurricane Way Wickford SS11 8YB
06 Sep 2021 PSC04 Change of details for Mrs Denise Joan Kirby as a person with significant control on 27 July 2021
06 Sep 2021 CH01 Director's details changed for Mrs Denise Joan Kirby on 27 July 2021
21 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
03 Apr 2020 PSC01 Notification of Denise Joan Kirby as a person with significant control on 24 February 2020
03 Apr 2020 AP01 Appointment of Mrs Denise Joan Kirby as a director on 24 February 2020
03 Apr 2020 PSC07 Cessation of Dane Fraser Robinson as a person with significant control on 24 February 2020
03 Apr 2020 TM01 Termination of appointment of Nicola Stewart as a director on 24 February 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 PSC04 Change of details for Mr Dane Fraser Robinson as a person with significant control on 12 October 2019
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jul 2018 AD01 Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Suite 10B 17-23 Queen Street Deal Kent CT14 6EY on 12 July 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates