- Company Overview for NU VISION WINDOWS AND DOORS LTD (11691598)
- Filing history for NU VISION WINDOWS AND DOORS LTD (11691598)
- People for NU VISION WINDOWS AND DOORS LTD (11691598)
- More for NU VISION WINDOWS AND DOORS LTD (11691598)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2023 | DS01 | Application to strike the company off the register | |
24 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | PSC07 | Cessation of Oliver Jamieson as a person with significant control on 22 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Oliver Jamieson as a director on 22 January 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
30 Jul 2019 | PSC01 | Notification of Oliver Jamieson as a person with significant control on 28 May 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Oliver Jamieson as a director on 28 May 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Troy John Yaxley on 15 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Troy John Yaxley as a person with significant control on 15 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to 4 Musketeer Way Norwich NR7 0YW on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | TM01 | Termination of appointment of Nicholas John Coupe as a director on 15 April 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Nicola Anne Stebbing as a secretary on 15 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Fyebridge Limited as a person with significant control on 15 April 2019 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|