- Company Overview for NIVAURA LTD (10270501)
- Filing history for NIVAURA LTD (10270501)
- People for NIVAURA LTD (10270501)
- Charges for NIVAURA LTD (10270501)
- Insolvency for NIVAURA LTD (10270501)
- More for NIVAURA LTD (10270501)
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) |
---|---|---|---|
28 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2024 | |
16 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
16 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 28 November 2023 | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | LIQ02 | Statement of affairs | |
28 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2023 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 9 November 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
07 Jul 2023 | CH01 | Director's details changed for Mr Murray Daniel Roos on 7 July 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mr Alan William Morgan on 7 July 2023 | |
06 Jul 2023 | CH02 | Director's details changed for Peak Logic Limited on 3 February 2023 | |
14 Mar 2023 | AUD | Auditor's resignation | |
14 Dec 2022 | MR04 | Satisfaction of charge 102705010001 in full | |
31 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
17 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2022
|
|
23 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2022 | PSC07 | Cessation of Avtar Singh Sehra as a person with significant control on 15 August 2022 | |
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | CH01 | Director's details changed for Mr Peter Charles Walker on 1 March 2019 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
06 Jul 2022 | MR01 | Registration of charge 102705010001, created on 6 July 2022 | |
24 Jun 2022 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 26 October 2018 |