- Company Overview for NUVISI LTD. (09066287)
- Filing history for NUVISI LTD. (09066287)
- People for NUVISI LTD. (09066287)
- More for NUVISI LTD. (09066287)
| 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) |
|---|---|---|---|
| 19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jan 2022 | DS01 | Application to strike the company off the register | |
| 15 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
| 17 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
| 09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
| 05 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
| 27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
| 19 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 22 Sep 2017 | PSC04 | Change of details for Dr Suzanne Jane Van Leeuwen as a person with significant control on 11 August 2017 | |
| 22 Sep 2017 | CH01 | Director's details changed for Dr Suzanne Jane Van Leeuwen on 11 August 2017 | |
| 14 Jun 2017 | CH01 | Director's details changed for Dr Suzanne Jane Van Leeuwen on 14 June 2017 | |
| 13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 04 May 2017 | CH01 | Director's details changed for Suzanne Jane Van Leeuwen on 4 May 2017 | |
| 28 Apr 2017 | AD01 | Registered office address changed from 41 Roselands Gardens Southampton SO17 1QG England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 28 April 2017 | |
| 28 Apr 2017 | CH01 | Director's details changed for Suzanne Jane Van Leeuwen on 1 April 2017 | |
| 17 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 25 Oct 2015 | AD01 | Registered office address changed from C/O Casa 10 Jerome Street Whiteley Fareham Hampshire PO15 7NJ to 41 Roselands Gardens Southampton SO17 1QG on 25 October 2015 | |
| 08 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
| 04 Jul 2014 | AD01 | Registered office address changed from C/O Co Casa 121 Thyme Avenue Whiteley Fareham Hampshire PO15 7GB England on 4 July 2014 | |
| 02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|