Advanced company searchLink opens in new window

NIVAURA LTD

Company number 10270501

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
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
  • GBP 3.279489
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
  • GBP 3.264872
19 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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