NVN MOTORWORKS LIMITED
Status | LIQUIDATION |
Company No. | 11444979 |
Category | Private Limited Company |
Incorporated | 03 Jul 2018 |
Age | 5 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NVN MOTORWORKS LIMITED is an liquidation private limited company with number 11444979. It was incorporated 5 years, 11 months, 5 days ago, on 03 July 2018. The company address is C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: 843 Finchley Road London NW11 8NA United Kingdom
Change date: 2023-08-14
New address: C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
Documents
Liquidation voluntary statement of affairs
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Yat Pong Hing
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-16
Officer name: Mr Leong Soon Hong
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-22
Officer name: Boon Choon Lim
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yat Pong Hing
Appointment date: 2023-02-22
Documents
Change account reference date company previous shortened
Date: 21 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-13
Officer name: Mr Boon Choon Lim
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-07
Officer name: Roy Gehl
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-09
Psc name: Mr Boon Choon Lim
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roy Gehl
Notification date: 2022-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Walker
Termination date: 2022-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Boon Choon Lim
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-09
Officer name: Dr Roy Gehl
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
New address: 843 Finchley Road London NW11 8NA
Change date: 2022-02-09
Old address: Unit 3 Premier Park Park Royal Middlesex NW10 7NZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Capital allotment shares
Date: 28 Jul 2021
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-01
Capital : 1,750,000 GBP
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Walker
Appointment date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
New address: Unit 3 Premier Park Park Royal Middlesex NW10 7NZ
Change date: 2019-01-21
Documents
Change account reference date company current extended
Date: 06 Jul 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-07-31
Documents
Some Companies
AISSELA,ESHER,KT10 9QY
Number: | 11481484 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE SOFTWARE R&D SERVICES LIMITED
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 08071430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 01372894 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11954536 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMBROSE DEVELOPMENTS LIMITED
DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL
Number: | 08844967 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRANET CAPITAL ADVISORS LIMITED
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ
Number: | 03411831 |
Status: | LIQUIDATION |
Category: | Private Limited Company |