Advanced company searchLink opens in new window

NOVOQUOTE LIMITED

Company number 02519192

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)
11 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 TM01 Termination of appointment of Stuart William Clark as a director on 16 September 2011
11 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Apr 2011 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 14 April 2011
14 Apr 2011 4.70 Declaration of solvency
14 Apr 2011 600 Appointment of a voluntary liquidator
14 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
12 Oct 2010 AP01 Appointment of Mr Benedict Craig as a director
01 Oct 2010 TM01 Termination of appointment of David Keen as a director
29 Sep 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288c Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
03 Apr 2009 288c Director's Change of Particulars / david keen / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: 20 waldegrave park, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 4TQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: t
02 Apr 2009 288c Director's Change of Particulars / stuart clark / 05/03/2009 / HouseName/Number was: 11, now: winchester house; Street was: heath ridge green, now: 1 great winchester street; Post Town was: cobham, now: ; Region was: surrey, now: london; Post Code was: KT11 2QL, now: EC2N 2DB; Secure Officer was: false, now: true
02 Apr 2009 288c Director's Change of Particulars / antony chalupa / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: 145 wapping high street, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: E1W 3NG, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
10 Feb 2009 363a Return made up to 31/01/09; full list of members
27 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
17 Dec 2008 288a Director appointed stuart william clark
29 Sep 2008 288b Appointment Terminated Director rupert harding
11 Feb 2008 363a Return made up to 31/01/08; full list of members
25 Oct 2007 AA Full accounts made up to 31 December 2006
23 Apr 2007 288c Director's particulars changed