Advanced company searchLink opens in new window

NUVISI LTD.

Company number 09066287

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted