- Company Overview for NVX ENTERPRISE LTD (10894041)
- Filing history for NVX ENTERPRISE LTD (10894041)
- People for NVX ENTERPRISE LTD (10894041)
- More for NVX ENTERPRISE LTD (10894041)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | CH01 | Director's details changed for Mr Bamidele Omosehin Yeboah on 1 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Bamidele Omosehin Yeboah as a person with significant control on 1 June 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from 31 Southwold Drive Barking IG11 9AT England to Studio 210 134-146 Curtain Road London EC2A 3AR on 5 December 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from 502, Exeter House Academy Way Dagenham RM8 2FP England to 31 Southwold Drive Barking IG11 9AT on 5 December 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 2 Baron Walk Canning Town London E16 4PW England to 502, Exeter House Academy Way Dagenham RM8 2FP on 5 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Aug 2017 | CH01 | Director's details changed for Mr Bamidele Omosehin Yeboah on 26 August 2017 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|