Advanced company searchLink opens in new window

NVZ ACCOUNTING SOLUTIONS LIMITED

Company number 06962032

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
22 Jul 2011 CH01 Director's details changed for Niel Van Zyl on 22 July 2011
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 DS01 Application to strike the company off the register
28 Oct 2010 CH01 Director's details changed for Niel Van Zyl on 28 October 2010
22 Oct 2010 AA Total exemption full accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Niel Van Zyl on 14 July 2010
08 Jan 2010 TM02 Termination of appointment of Jacobus Steenkamp as a secretary
17 Sep 2009 288c Director's Change of Particulars / niel van zyl / 17/09/2009 / HouseName/Number was: 12, now: 41; Street was: crown mill, now: sawkins close,; Area was: london road, now: ; Post Town was: mitcham, now: london; Post Code was: CR44FY, now: SW19 9JU
14 Jul 2009 NEWINC Incorporation