Advanced company searchLink opens in new window

NUVISION LIMITED

Company number 06860331

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS02 Withdraw the company strike off application
23 Jan 2017 DS01 Application to strike the company off the register
30 Nov 2016 TM01 Termination of appointment of Andrew William Crowne-Spencer as a director on 9 November 2016
30 Aug 2016 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to College House 17 King Edwards Road Ruislip HA4 7AE on 30 August 2016
17 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
08 Feb 2016 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from Rear Office, 1St Floor High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 November 2014
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Gideon Ian Israel on 1 October 2009
22 May 2009 287 Registered office changed on 22/05/2009 from rear office, 1ST floor 43-45 high road bushey heath bushey herts WD23 1EE united kingdom
22 May 2009 287 Registered office changed on 22/05/2009 from 191 sparrows herne bushey herts WD23 1AJ