Advanced company searchLink opens in new window

PROJECT NVM EBT LIMITED

Company number 07089400

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)
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
  • GBP 1
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
  • GBP 1
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