Advanced company searchLink opens in new window

NVPI LIMITED

Company number 08661722

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2019 TM02 Termination of appointment of Mapsbury Secretaries Ltd as a secretary on 12 November 2019
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 May 2019 TM01 Termination of appointment of Fabio Ghezzo as a director on 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 TM01 Termination of appointment of Julie Lik Ling Pang as a director on 31 January 2017
28 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Total exemption full accounts made up to 31 August 2015
12 Oct 2015 CERTNM Company name changed exetech labs LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
07 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
07 Oct 2015 AP01 Appointment of Fabio Ghezzo as a director on 7 October 2015
07 Oct 2015 AP01 Appointment of Fabiano Alfredo Zamuner as a director on 7 October 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Oct 2014 AD01 Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 17 October 2014
26 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted