- Company Overview for NOVOQUOTE LIMITED (02519192)
- Filing history for NOVOQUOTE LIMITED (02519192)
- People for NOVOQUOTE LIMITED (02519192)
- Charges for NOVOQUOTE LIMITED (02519192)
- Insolvency for NOVOQUOTE LIMITED (02519192)
- More for NOVOQUOTE LIMITED (02519192)
| 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
|
|
| 22 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
| 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
|
|
| 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 |