Advanced company searchLink opens in new window

NVH TECHNOLOGY LIMITED

Company number 08371999

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 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
  • ANNOTATION Clarification Director- Dr Hannah Simcoe-Read
10 Feb 2016 TM01 Termination of appointment of Hannah Simcoe-Read as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/04/2016.
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
  • GBP 116,100
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
  • GBP 115,000
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 78,000
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 85,000
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