NVQ ASSESSMENT PEOPLE LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, England
StatusDISSOLVED
Company No.06734614
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 6 months
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years2 months, 22 days

SUMMARY

NVQ ASSESSMENT PEOPLE LIMITED is an dissolved private limited company with number 06734614. It was incorporated 15 years, 6 months ago, on 28 October 2008 and it was dissolved 2 months, 22 days ago, on 06 February 2024. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Old address: C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford DA2 6EF England

New address: 249 Cranbrook Road Ilford IG1 4TG

Change date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG

New address: C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford DA2 6EF

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-29

Psc name: Stephen Patrick Ryan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheamus Anthony Ryan

Cessation date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Sheamus Anthony Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr Sheamus Anthony Ryan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Patrick Ryan

Change date: 2010-04-07

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pms (nvq) LIMITED\certificate issued on 30/01/09

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEC TRANSPORT SERVICES LTD

49 THIRLMERE CRESCENT,SHINEY ROW,DH4 7DQ

Number:08585012
Status:ACTIVE
Category:Private Limited Company

DELIVERANCE BAIT BOATS LIMITED

UNIT 39 266-290 WINCOLMLEE,HULL,HU2 0PZ

Number:05149089
Status:ACTIVE
Category:Private Limited Company

FELLOWS ELECTRICAL AND MECHANICAL LIMITED

8 LAKESIDE CLOSE,WILLENHALL,WV13 3AL

Number:10430517
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.938) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:06668794
Status:ACTIVE
Category:Private Limited Company

PHJ CONSULTANCY LIMITED

61 BALHAM GROVE,LONDON,SW12 8BD

Number:07504615
Status:ACTIVE
Category:Private Limited Company

STELLAR DRILLING SERVICES LTD

69 ELDERTON ROAD,LONDON,SE26 4EY

Number:09403444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source