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)
18 Oct 2017 CAP-SS Solvency Statement dated 16/10/17
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 TM01 Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016 AP01 Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016 AP01 Appointment of Gordon Moore as a director on 7 October 2016
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,117,857
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
30 Nov 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,117,857
14 Jul 2015 CH04 Secretary's details changed for Sisec Limited on 14 July 2015
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,117,857
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 CH01 Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013