Advanced company searchLink opens in new window

NIOBIUM V LTD

Company number 08868888

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
23 May 2022 AP01 Appointment of Lord Alastair Ian Anderson as a director on 20 May 2022
19 May 2022 TM01 Termination of appointment of Alastair Ian Anderson as a director on 9 May 2022
12 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
22 Nov 2020 AA Micro company accounts made up to 28 February 2020
08 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Feb 2020 PSC04 Change of details for Lord Alastair Ian Anderson as a person with significant control on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Lord Alastair Ian Anderson on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quantum House 6 the Shade Soham Ely CB7 5DE on 6 February 2020
27 Oct 2019 AA Micro company accounts made up to 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
25 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
28 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 28 February 2018
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Sep 2016 AA Micro company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 10
01 Feb 2016 CERTNM Company name changed acorn global LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
24 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015