- Company Overview for PROJECT NVM EBT LIMITED (07089400)
- Filing history for PROJECT NVM EBT LIMITED (07089400)
- People for PROJECT NVM EBT LIMITED (07089400)
- More for PROJECT NVM EBT LIMITED (07089400)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 | |
05 Apr 2018 | AP03 | Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Mauro Andrea Biagioni as a director on 6 March 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
12 Jun 2017 | CH01 | Director's details changed for James Vaughan Arrowsmith on 12 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Martin Ian Green on 12 June 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Nov 2014 | AD01 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
14 May 2014 | MISC | Section 519 | |
30 Apr 2014 | AUD | Auditor's resignation |