Advanced company searchLink opens in new window

NOVAR NA HOLDINGS LIMITED

Company number 02284944

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)
08 Jan 2024 LIQ01 Declaration of solvency
08 Jan 2024 600 Appointment of a voluntary liquidator
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-29
07 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 Aug 2020 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 31 July 2020
05 Aug 2020 AP01 Appointment of Lazare Mounzeo as a director on 31 July 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
02 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
15 Nov 2018 TM01 Termination of appointment of Elizabeth Jane Earle as a director on 8 October 2018
15 Nov 2018 AP01 Appointment of Ashish Kumar Saraf as a director on 8 October 2018
28 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
06 Apr 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 TM01 Termination of appointment of Mehmet Erkilic as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Elizabeth Jane Earle as a director on 31 January 2018
21 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
18 Oct 2017 SH20 Statement by Directors
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 1