Advanced company searchLink opens in new window

NEVAPORT ENTERPRISES LIMITED

Company number 05666361

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
16 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
16 Mar 2012 CH01 Director's details changed for Laura Jane Rebecca Kanerick on 1 January 2012
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 21 February 2011
15 Feb 2011 TM02 Termination of appointment of a secretary
04 Feb 2011 AR01 Annual return made up to 5 January 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 05/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 288a Secretary appointed miss astrid sandra clare forster
13 Oct 2008 288b Appointment Terminated Secretary jayne good
22 Sep 2008 288c Director's Change of Particulars / laura kanerick / 22/09/2008 / HouseName/Number was: , now: hilden hall; Street was: 16 hopefield avenue, now: hammersley lane; Post Town was: london, now: penn; Region was: , now: buckinghamshire; Post Code was: NW6 6LH, now: HP10 8HE; Country was: , now: united kingdom
18 Jan 2008 363s Return made up to 05/01/08; no change of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363s Return made up to 05/01/07; full list of members
05 Mar 2007 288c Director's particulars changed
20 Jan 2007 287 Registered office changed on 20/01/07 from: c/o christopher lunn & co the pines boars head crowborough east sussex TN6 3HD
20 Jan 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
20 Jan 2007 88(2)R Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100