Advanced company searchLink opens in new window

NEVALA LTD

Company number 06764820

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Aug 2018 PSC04 Change of details for Mr Adolf Gast as a person with significant control on 23 April 2018
02 Aug 2018 PSC04 Change of details for Mr Adolf Gast as a person with significant control on 23 April 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
27 Mar 2015 AP01 Appointment of Mr Christo Mathys Britz as a director on 25 March 2015
27 Mar 2015 TM01 Termination of appointment of Christopher Collins as a director on 25 March 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 Jun 2014 TM02 Termination of appointment of Jacob Lax as a secretary
11 Feb 2014 AP01 Appointment of Mr Christopher Collins as a director
11 Feb 2014 TM01 Termination of appointment of Matthew Stokes as a director
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012