Advanced company searchLink opens in new window

NVA (EUROPE) LTD.

Company number SC183523

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2021 DS01 Application to strike the company off the register
26 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Sep 2018 MR04 Satisfaction of charge 4 in full
26 Sep 2018 MR04 Satisfaction of charge 5 in full
26 Sep 2018 MR04 Satisfaction of charge 3 in full
21 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
25 Aug 2018 MR04 Satisfaction of charge 2 in full
20 Jul 2018 TM01 Termination of appointment of Angus Malcolm Farquhar as a director on 16 March 2018
06 Mar 2018 AD01 Registered office address changed from 15 North Claremont Street Glasgow G3 7NR to Suite 6.01 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 6 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Ellen Potter as a director on 23 November 2017
05 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
24 Jul 2017 TM01 Termination of appointment of Peter Raymond Boyden as a director on 23 June 2017
07 Mar 2017 AP01 Appointment of Adrien Charles Woods as a director on 16 February 2017
08 Feb 2017 TM01 Termination of appointment of Morag Bain as a director on 17 November 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Andrea Mary Miller as a director on 9 March 2016