Advanced company searchLink opens in new window

NVX ENTERPRISE LTD

Company number 10894041

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
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
  • GBP 100