- Company Overview for NVH TECHNOLOGY LIMITED (08371999)
- Filing history for NVH TECHNOLOGY LIMITED (08371999)
- People for NVH TECHNOLOGY LIMITED (08371999)
- More for NVH TECHNOLOGY LIMITED (08371999)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
10 Feb 2016 | TM01 |
Termination of appointment of Hannah Simcoe-Read as a director on 31 December 2015
|
|
09 Dec 2015 | TM01 | Termination of appointment of Kavita Monani as a director on 25 October 2015 | |
12 Sep 2015 | AP01 | Appointment of Mrs Kavita Monani as a director on 10 July 2015 | |
19 May 2015 | TM01 | Termination of appointment of Mala Rao as a director on 19 May 2015 | |
23 Apr 2015 | AP01 | Appointment of Dr Mala Rao as a director on 1 April 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
07 Feb 2015 | AR01 | Annual return made up to 23 January 2015 with full list of shareholders | |
06 Feb 2015 | AD01 | Registered office address changed from C/O Hannah Simcoe-Read 20 Laurel House , Great Heathmead, Haywards Heath Great Heathmead Haywards Heath West Sussex RH16 1FE England to Bank House, 7 st John's Road, Harrow, St. Johns Road Harrow Middlesex HA1 2EY on 6 February 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Court Cottage Headley Road Grayshott Hindhead Surrey GU26 6DL to Bank House, 7 st John's Road, Harrow, St. Johns Road Harrow Middlesex HA1 2EY on 20 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Richard John Vardy as a secretary on 1 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Maurice Daly as a director on 10 November 2014 | |
17 Sep 2014 | ANNOTATION |
Rectified TM01 was removed from the register on 22/01/2015 as it was invalid
|
|
15 Jul 2014 | ANNOTATION |
Rectified TM01 was removed from the register on 22/01/2015 as it was invalid
|
|
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
20 May 2014 | AP01 | Appointment of Mr Maurice Daly as a director on 14 May 2014 | |
29 Apr 2014 | ANNOTATION |
Rectified AP01 was removed from the register on 22/01/2015 as it was invalid
|
|
29 Apr 2014 | ANNOTATION |
Rectified AP01 was removed from the register on 22/01/2015 as it was invalid
|
|
29 Apr 2014 | ANNOTATION |
Rectified AP01 was removed from the register on 22/01/2015 as it was invalid
|