NVPI LIMITED

4th Floor Clerk's Well House 4th Floor Clerk's Well House, London, EC1M 5UA
StatusDISSOLVED
Company No.08661722
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

NVPI LIMITED is an dissolved private limited company with number 08661722. It was incorporated 10 years, 9 months, 13 days ago, on 22 August 2013 and it was dissolved 4 years, 2 months, 4 days ago, on 31 March 2020. The company address is 4th Floor Clerk's Well House 4th Floor Clerk's Well House, London, EC1M 5UA.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-12

Officer name: Mapsbury Secretaries Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Ghezzo

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lik Ling Pang

Termination date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exetech labs LIMITED\certificate issued on 12/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabio Ghezzo

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabiano Alfredo Zamuner

Appointment date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

Old address: First Floor 27 Gloucester Place London W1U 8HU

New address: 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JOHN MILLS DX LIMITED

HILLCREST 4 ARDENBROOK RISE,MACCLESFIELD,SK10 4GD

Number:10461065
Status:ACTIVE
Category:Private Limited Company

NAVARA BROWBAR (WELLINGBOROUGH) LTD

83 MEDWAY DRIVE,NORTHAMPTON,NN8 5WZ

Number:10474726
Status:ACTIVE
Category:Private Limited Company

NORTH WEST WIGAN CREDIT UNION LIMITED

19 FRODSHAM CLOSE,WIGAN,WN6 8LQ

Number:IP00454C
Status:ACTIVE
Category:Industrial and Provident Society

OMO MINING LOGISTIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10190275
Status:ACTIVE
Category:Private Limited Company

SDK SERVICES LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:06249564
Status:ACTIVE
Category:Private Limited Company

THE GLASGOW SCHOOLS TRUST

5TH FLOOR QUARTERMILE TWO C/O MORTON FRASER LLP,EDINBURGH,EH3 9GL

Number:SC591661
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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