NUME4V LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.09119715
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 13 days

SUMMARY

NUME4V LTD is an dissolved private limited company with number 09119715. It was incorporated 9 years, 11 months, 1 day ago, on 07 July 2014 and it was dissolved 3 years, 4 months, 13 days ago, on 26 January 2021. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-08

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/09/20

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH19

Capital : 51,000 GBP

Date: 2020-06-15

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/20

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Jeroen Antoine Zuurmond

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Capital

Type: SH19

Capital : 250,000 GBP

Date: 2016-12-21

Documents

View document PDF

Legacy

Date: 21 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/16

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeroen Antoine Zuurmond

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Donald John Procter

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeroen Antoine Zuurmond

Change date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Jeroen Antoine Zuurmond

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2016

Category: Address

Type: AD03

New address: 96 Kensington High Street London W8 4SG

Documents

View document PDF

Change sail address company with new address

Date: 08 Mar 2016

Category: Address

Type: AD02

New address: 96 Kensington High Street London W8 4SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 20 Balderton Street London W1K 6TL

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: John Reed Seal

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new amsterdam LTD\certificate issued on 07/10/14

Documents

View document PDF

Change of name notice

Date: 07 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Capital : 710,000 GBP

Date: 2014-10-03

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-29

Capital : 660,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 DEGREES WEST LTD

4A CHURCHFIELD ROAD,LONDON,W13 9NG

Number:11437557
Status:ACTIVE
Category:Private Limited Company

DIGITAL MAELSTROM LTD

24 CRAIGSMILL WYND,AIRDRIE,ML6 8WE

Number:SC602654
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH STERLING PROPERTY GROUP LTD

BUILDING 6 HERCULES WAY,WATFORD,WD25 7GS

Number:09401797
Status:ACTIVE
Category:Private Limited Company

MC OVERSEAS LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:09275015
Status:ACTIVE
Category:Private Limited Company

PARENT TALK LIMITED

NEWTONS,TAUNTON,TA3 7QF

Number:04373340
Status:ACTIVE
Category:Private Limited Company

SINGH ASSET MANAGEMENT LTD

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:11485775
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