NORD VM LTD
Status | DISSOLVED |
Company No. | 06391083 |
Category | Private Limited Company |
Incorporated | 05 Oct 2007 |
Age | 16 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
NORD VM LTD is an dissolved private limited company with number 06391083. It was incorporated 16 years, 8 months, 3 days ago, on 05 October 2007 and it was dissolved 2 years, 6 months, 1 day ago, on 07 December 2021. The company address is Old Mill Farm Old Mill Farm, Uxbridge, UB8 2JH, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 06 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-30
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 12 Rectory Road London E17 3BQ England
New address: Old Mill Farm Old Mill Lane Uxbridge UB8 2JH
Change date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-20
Old address: 33 Folkestone Road London E17 9SD
New address: 12 Rectory Road London E17 3BQ
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vladimir Makartsenko
Change date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
New address: 33 Folkestone Road London E17 9SD
Old address: Flat 4 21 Mowbray Road Kilburn NW6 7QY
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Termination secretary company with name termination date
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-10
Officer name: Jevgenia Novitsihhina
Documents
Appoint person secretary company with name date
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vladimir Makartsenko
Appointment date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-30
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts amended with made up date
Date: 23 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vladimir Makartsenko
Change date: 2009-10-05
Documents
Change person secretary company
Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jevgenia Novitsihhina
Change date: 2009-10-11
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 16 welland close langley berkshire SL3 8UZ
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / vladimir makartsenko / 01/10/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jevgenia novitsihhina / 01/10/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 05/10/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
183 LONDON ROAD,GILLINGHAM,ME8 7HH
Number: | 11943257 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR,LONDON,EC4N 6HL
Number: | OC301910 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AUTOPARTS,PONTYPRIDD,CF37 4DA
Number: | 09721904 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL HEIGHTS (BRACKNELL) MANAGEMENT LIMITED
VICTORIA HOUSE,FLEET,GU51 4DA
Number: | 06197854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRANCIS HOUSE,BARNET,EN5 5RN
Number: | 10944578 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 09442447 |
Status: | ACTIVE |
Category: | Private Limited Company |