- Company Overview for NEVEFEST LIMITED (11250813)
- Filing history for NEVEFEST LIMITED (11250813)
- People for NEVEFEST LIMITED (11250813)
- More for NEVEFEST LIMITED (11250813)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Timothy Richard Wade on 2 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Manor Barn Cufaude Lane Bramley Tadley RG26 5DN on 22 February 2019 | |
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
16 Nov 2018 | PSC01 | Notification of Timothy Wade as a person with significant control on 12 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr David Anthony Toombs as a director on 17 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
28 Aug 2018 | PSC07 | Cessation of Protected Identities as a person with significant control on 28 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Mr Keith Oborn as a director on 6 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
12 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-12
|