Advanced company searchLink opens in new window

THE NO VICHOK LTD

Company number 08530669

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
18 May 2020 PSC09 Withdrawal of a person with significant control statement on 18 May 2020
29 Mar 2020 PSC01 Notification of Stephan Claus Roh as a person with significant control on 27 March 2020
09 Mar 2020 AD01 Registered office address changed from 100 Warwick Road London N11 2st England to Basement Flat Moor Place Much Hadham Herts SG10 6AA on 9 March 2020
01 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
17 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
22 Mar 2018 AD01 Registered office address changed from C/O Rohmir (Uk) Ltd 58 Maddox Street London W1S 1AY to 100 Warwick Road London N11 2st on 22 March 2018
09 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
03 Jun 2015 CH01 Director's details changed for Dr Claus Stephan Roh on 15 June 2014
03 Jun 2015 CH04 Secretary's details changed for R&B Secretarial Services Limited on 15 June 2014
21 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
29 Sep 2014 AD01 Registered office address changed from C/O R&B Management Services Ltd 2Nd Floor 18 Hanover Street London W1S 1YN to C/O Rohmir (Uk) Ltd 58 Maddox Street London W1S 1AY on 29 September 2014