Advanced company searchLink opens in new window

NOVED INVESTMENT COMPANY

Company number 00156677

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2016 AD01 Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016
27 May 2016 600 Appointment of a voluntary liquidator
27 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
27 May 2016 4.70 Declaration of solvency
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,007
06 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2015 TM01 Termination of appointment of Philip John Tolhurst as a director on 31 March 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,007
21 Jan 2015 AD01 Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,007
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Mar 2012 AA Accounts for a small company made up to 31 December 2011
28 Feb 2012 AA01 Previous accounting period shortened from 25 March 2012 to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr William Edgar Foyle Samuel on 31 December 2011
09 Feb 2012 CH03 Secretary's details changed for Mr William Edgar Foyle Samuel on 31 December 2011
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4