Advanced company searchLink opens in new window

NERVOROW LTD

Company number 11480328

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 27 February 2020
14 Nov 2019 AA Micro company accounts made up to 5 April 2019
08 Aug 2019 PSC01 Notification of Germalyn Tablatin as a person with significant control on 9 August 2018
07 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
29 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
31 Oct 2018 TM01 Termination of appointment of Paige Amber Ellis as a director on 9 August 2018
31 Oct 2018 AP01 Appointment of Ms Germalyn Tablatin as a director on 9 August 2018
15 Oct 2018 AD01 Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 15 October 2018
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-24
  • GBP 1