Advanced company searchLink opens in new window

NEXVALE LIMITED

Company number 02604384

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
04 Jul 2012 AA Full accounts made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 115,600
22 Dec 2011 AP03 Appointment of Jonathan David Calow as a secretary on 8 December 2011
22 Dec 2011 TM02 Termination of appointment of Care Uk Services Limited as a secretary on 8 December 2011
27 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Dr Alison Rose-Quirie was registered on 27/10/2011.
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2011 AP04 Appointment of Care Uk Services Limited as a secretary
15 Feb 2011 AP01 Appointment of Dr Alison Jane Rose-Quirie as a director
  • ANNOTATION Clarification a second filed AP01 for Dr Alison Rose-Quirie was registered on 27/10/2011.
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2011 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 8 February 2011
08 Feb 2011 AP01 Appointment of Michael Robert Parish as a director
08 Feb 2011 AP01 Appointment of Paul Justin Humphreys as a director
08 Feb 2011 TM01 Termination of appointment of Joan Dawson as a director
08 Feb 2011 TM02 Termination of appointment of Eberhard Vonwick as a secretary
08 Feb 2011 AP01 Appointment of Christopher Robert Brown as a director
08 Feb 2011 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
14 Oct 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009