- Company Overview for NIVISE LTD (12650090)
- Filing history for NIVISE LTD (12650090)
- People for NIVISE LTD (12650090)
- More for NIVISE LTD (12650090)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2024 | AD01 | Registered office address changed from 7 Little Dock Street Penarth CF64 2JR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 5 August 2024 | |
21 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
02 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
14 Jun 2023 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Aug 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
15 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 11 Dorothy Drive Wavertree Liverpool L7 1PW United Kingdom to 7 Little Dock Street Penarth CF64 2JR on 12 March 2021 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | PSC07 | Cessation of Rhian Fairley as a person with significant control on 14 August 2020 | |
01 Sep 2020 | PSC01 | Notification of Magdalena Montemayor as a person with significant control on 14 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Rhian Fairley as a director on 14 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Ms Magdalena Montemayor as a director on 14 August 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 10 Kipling Street Sunderland SR5 2AT United Kingdom to 11 Dorothy Drive Wavertree Liverpool L7 1PW on 21 July 2020 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|