Advanced company searchLink opens in new window

NVR EXPRESS LIMITED

Company number 06561367

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2012 AP01 Appointment of Mr Youngsam Kim as a director on 11 April 2011
06 Jun 2012 TM01 Termination of appointment of Danny Banger as a director on 11 April 2011
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2012 TM01 Termination of appointment of Danny Banger as a director on 11 April 2011
22 May 2012 DS01 Application to strike the company off the register
06 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
21 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
16 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
18 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
03 Sep 2009 288c Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt 2 8; Street was: the colonnade,, now: oxford road; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6
22 Jul 2009 AA Total exemption full accounts made up to 30 April 2009
06 May 2009 363a Return made up to 10/04/09; full list of members
27 Nov 2008 288a Director appointed danny banger
10 Apr 2008 NEWINC Incorporation