Download leads from Nexok and grow your business. Find out more

NFV Limited

Documents

Total Documents81
Total Pages299

Filing History

9 December 2020Final Gazette dissolved following liquidation
9 September 2020Return of final meeting in a members' voluntary winding up
18 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
18 December 2019Declaration of solvency
18 December 2019Appointment of a voluntary liquidator
7 November 2019Change of details for Ms Natalie Horsman as a person with significant control on 6 November 2019
6 November 2019Director's details changed for Miss Natalie Vernazza on 6 November 2019
6 November 2019Previous accounting period shortened from 28 February 2020 to 31 October 2019
6 November 2019Secretary's details changed for Miss Natalie Vernazza on 6 November 2019
6 November 2019Secretary's details changed for Miss Natalie Horsman on 6 November 2019
6 November 2019Change of details for Miss Natalie Vernazza as a person with significant control on 6 November 2019
6 November 2019Micro company accounts made up to 31 October 2019
6 August 2019Confirmation statement made on 6 August 2019 with no updates
5 April 2019Micro company accounts made up to 28 February 2019
5 April 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019
12 December 2018Micro company accounts made up to 31 August 2018
8 August 2018Confirmation statement made on 6 August 2018 with no updates
6 March 2018Micro company accounts made up to 31 August 2017
7 August 2017Confirmation statement made on 6 August 2017 with no updates
7 August 2017Confirmation statement made on 6 August 2017 with no updates
27 February 2017Total exemption small company accounts made up to 31 August 2016
27 February 2017Total exemption small company accounts made up to 31 August 2016
7 September 2016Confirmation statement made on 6 August 2016 with updates
7 September 2016Confirmation statement made on 6 August 2016 with updates
24 May 2016Total exemption small company accounts made up to 31 August 2015
24 May 2016Total exemption small company accounts made up to 31 August 2015
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
16 March 2015Total exemption small company accounts made up to 31 August 2014
16 March 2015Total exemption small company accounts made up to 31 August 2014
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 May 2014Total exemption small company accounts made up to 31 August 2013
20 May 2014Total exemption small company accounts made up to 31 August 2013
19 February 2014Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 19 February 2014
19 February 2014Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 19 February 2014
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
18 September 2013Director's details changed for Miss Natalie Vernazza on 18 September 2013
18 September 2013Director's details changed for Miss Natalie Vernazza on 18 September 2013
18 September 2013Secretary's details changed for Miss Natalie Vernazza on 18 September 2013
18 September 2013Secretary's details changed for Miss Natalie Vernazza on 18 September 2013
19 September 2012Total exemption small company accounts made up to 31 August 2012
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
19 September 2012Total exemption small company accounts made up to 31 August 2012
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 31 August 2011
1 May 2012Total exemption small company accounts made up to 31 August 2011
5 October 2011Secretary's details changed for Miss Natalie Vernazza on 3 September 2011
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
5 October 2011Secretary's details changed for Miss Natalie Vernazza on 3 September 2011
5 October 2011Director's details changed for Miss Natalie Vernazza on 3 September 2011
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
5 October 2011Director's details changed for Miss Natalie Vernazza on 3 September 2011
5 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
5 October 2011Director's details changed for Miss Natalie Vernazza on 3 September 2011
5 October 2011Secretary's details changed for Miss Natalie Vernazza on 3 September 2011
11 July 2011Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom on 11 July 2011
11 July 2011Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom on 11 July 2011
1 June 2011Total exemption small company accounts made up to 31 August 2010
1 June 2011Total exemption small company accounts made up to 31 August 2010
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
3 September 2010Director's details changed for Miss Natalie Vernazza on 1 October 2009
3 September 2010Director's details changed for Miss Natalie Vernazza on 1 October 2009
3 September 2010Director's details changed for Miss Natalie Vernazza on 1 October 2009
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 May 2010Accounts for a dormant company made up to 31 August 2009
6 May 2010Accounts for a dormant company made up to 31 August 2009
19 April 2010Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 19 April 2010
19 April 2010Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 19 April 2010
19 December 2009Registered office address changed from 161 Hathaway Road Upper Stratton Swindon Wiltshire SN2 7TR United Kingdom on 19 December 2009
19 December 2009Registered office address changed from 161 Hathaway Road Upper Stratton Swindon Wiltshire SN2 7TR United Kingdom on 19 December 2009
7 August 2009Return made up to 06/08/09; full list of members
7 August 2009Return made up to 06/08/09; full list of members
6 August 2008Incorporation
6 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing