NUAVYST LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from Office 6B Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 2025-01-30

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Office 6B Borough Mews the Borough Wedmore BS28 4EB on 2024-07-10

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

12/02/2412 February 2024 Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12

View Document

12/01/2412 January 2024 Appointment of Ms Imelda Macapagal as a director on 2023-08-28

View Document

12/01/2412 January 2024 Cessation of Hannah Edwards as a person with significant control on 2023-08-28

View Document

12/01/2412 January 2024 Termination of appointment of Hannah Edwards as a director on 2023-08-28

View Document

12/01/2412 January 2024 Notification of Imelda Macapagal as a person with significant control on 2023-08-28

View Document

06/07/236 July 2023 Registered office address changed from 67 Clarendon Street Hampshire Portsmouth PO1 4HZ United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 2023-07-06

View Document

28/03/2328 March 2023 Incorporation

View Document


More Company Information


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