NVQ ASSESSMENT PEOPLE LIMITED
Status | DISSOLVED |
Company No. | 06734614 |
Category | Private Limited Company |
Incorporated | 28 Oct 2008 |
Age | 15 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 2 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
Dissolution application strike off company
Date: 10 Nov 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 11 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
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
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
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
Legacy
Date: 02 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Some Companies
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 |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 06668794 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BALHAM GROVE,LONDON,SW12 8BD
Number: | 07504615 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ELDERTON ROAD,LONDON,SE26 4EY
Number: | 09403444 |
Status: | ACTIVE |
Category: | Private Limited Company |