Advanced company searchLink opens in new window

NEVSO LTD

Company number 11080787

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 DS01 Application to strike the company off the register
21 Jul 2023 AD01 Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to First Floor, the Urban Building Albert Street Slough SL1 2BE on 21 July 2023
09 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
06 Dec 2020 AD01 Registered office address changed from C/O Thakur-Chabert, Suite 410, 4th Floor, 1 Harefield Road Uxbridge UB8 1EX England to 21 Drake Road Harrow HA2 9DZ on 6 December 2020
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Oct 2020 AP01 Appointment of Ms Sneha Kiledar as a director on 1 September 2020
31 Jul 2020 AD01 Registered office address changed from 1 C/O Thakur-Chabert, Suite 410, 4th Floor the Atrium, 1 Harefield Road Uxbridge UB8 1EX England to C/O Thakur-Chabert, Suite 410, 4th Floor, 1 Harefield Road Uxbridge UB8 1EX on 31 July 2020
31 Jul 2020 AD01 Registered office address changed from 118 Kenton Road Harrow HA3 8AL England to 1 C/O Thakur-Chabert, Suite 410, 4th Floor the Atrium, 1 Harefield Road Uxbridge UB8 1EX on 31 July 2020
17 Feb 2020 PSC01 Notification of Sneha Kiledar as a person with significant control on 10 February 2020
17 Feb 2020 PSC07 Cessation of Rahul Dixit as a person with significant control on 11 February 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 CS01 Confirmation statement made on 23 November 2019 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
28 Nov 2017 AD01 Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to 118 Kenton Road Harrow HA3 8AL on 28 November 2017
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 100