NU INVENTIVE LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
19/02/2519 February 2025 | Application to strike the company off the register |
04/07/244 July 2024 | Director's details changed for Mr Christopher William Hursey on 2024-07-04 |
04/07/244 July 2024 | Secretary's details changed for Mr Christopher William Hursey on 2024-07-04 |
04/07/244 July 2024 | Change of details for Mr Christopher William Hursey as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Redyear Court Willesborough Ashford Kent TN24 0TE on 2024-07-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/03/2330 March 2023 | Director's details changed for Mr Christopher William Hursey on 2023-03-30 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company