Advanced company searchLink opens in new window

NVB INTERNATIONAL LIMITED

Company number 05171513

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)
02 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2021 L64.07 Completion of winding up
17 Feb 2011 COCOMP Order of court to wind up
09 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 9 September 2010
30 Nov 2009 AR01 Annual return made up to 6 July 2009 with full list of shareholders
19 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007
15 Oct 2008 363a Return made up to 06/07/08; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
03 Aug 2007 288c Director's particulars changed
03 Aug 2007 363a Return made up to 06/07/07; full list of members
16 Jul 2007 288b Secretary resigned
16 Jul 2007 288a New secretary appointed
21 May 2007 363a Return made up to 06/07/06; full list of members
12 Feb 2007 AA Total exemption full accounts made up to 31 July 2005
18 Aug 2006 288b Director resigned
04 Aug 2006 288c Secretary's particulars changed;director's particulars changed
02 Aug 2006 288c Secretary's particulars changed;director's particulars changed
08 Sep 2005 363s Return made up to 06/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
16 Jun 2005 287 Registered office changed on 16/06/05 from: runnymede malthouse off hummer road egham surrey TW20 9BD
23 Dec 2004 395 Particulars of mortgage/charge
06 Jul 2004 NEWINC Incorporation